Entity Name: | BALDO & GONZALO OF SOUTH MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 1990 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | S03674 |
FEI/EIN Number | 65-0228642 |
Address: | 8261 S.W. 124TH STREET, MIAMI, FL 33156 |
Mail Address: | 8261 S.W. 124TH STREET, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASSNER, MONTE K. | Agent | 7000 SW 62 AVE, SUITE 500, S MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
HERNANDEZ, BALDOMERO | President | 3501 E 8 LN, HIALEAH, FL |
Name | Role | Address |
---|---|---|
HERNANDEZ, BALDOMERO | Director | 3501 E 8 LN, HIALEAH, FL |
PELAEZ, GONZALO | Director | 15220 SW 112 PL, MIAMI, FL |
Name | Role | Address |
---|---|---|
PELAEZ, GONZALO | Vice President | 15220 SW 112 PL, MIAMI, FL |
Name | Role | Address |
---|---|---|
PELAEZ, GONZALO | Secretary | 15220 SW 112 PL, MIAMI, FL |
Name | Role | Address |
---|---|---|
PELAEZ, GONZALO | Treasurer | 15220 SW 112 PL, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-09 | 8261 S.W. 124TH STREET, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 1991-04-09 | 8261 S.W. 124TH STREET, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State