Detail by Officer/Registered Agent Name
Florida Profit Corporation
MIAMI ELEGANTE, INC.
Filing Information
547320
59-1770042
09/12/1977
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 04/15/1993
1470-X NW 107TH AVE.
MIAMI, FL 33172
MIAMI, FL 33172
Changed: 04/15/1993
Mailing Address
Changed: 05/14/1986
3740 S.W. 128TH AVE.
MIAMI, FL 33175
MIAMI, FL 33175
Changed: 05/14/1986
Registered Agent Name & Address
CORONA, HECTOR
Address Changed: 03/28/1995
1470-X NW 107TH AVENUE
MIAMI, FL 33172
MIAMI, FL 33172
Address Changed: 03/28/1995
Officer/Director Detail
Name & Address
Title P
CORONA, HECTOR
Title V
CORONA, ANNIA
Title S
CORONA, DENISE
Title T
CORONA, HECTOR JR.
Title P
CORONA, HECTOR
1470-X NW 107TH AVE
MIAMI, FL
MIAMI, FL
Title V
CORONA, ANNIA
1470-X NW 107TH AVE
MIAMI, FL
MIAMI, FL
Title S
CORONA, DENISE
1470-X NW 107TH AVE.
MIAMI, FL
MIAMI, FL
Title T
CORONA, HECTOR JR.
1470-X NW 107TH AVE.
MIAMI, FL 33172
MIAMI, FL 33172
Annual Reports
Report Year | Filed Date |
1994 | 04/21/1994 |
1995 | 03/28/1995 |
1996 | 05/01/1996 |
Document Images
05/01/1996 -- ANNUAL REPORT | View image in PDF format |
03/28/1995 -- ANNUAL REPORT | View image in PDF format |