Detail by Officer/Registered Agent Name
Florida Profit Corporation
LA SUIZA BAKERY II, INC.
Filing Information
M18353
59-2576946
07/23/1985
07/22/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/25/1995
NONE
Principal Address
Changed: 03/24/1992
3811 SW 99TH AVE #2
MIAMI, FL 33165
MIAMI, FL 33165
Changed: 03/24/1992
Mailing Address
Changed: 03/24/1992
3811 SW 99TH AVE #2
MIAMI, FL 33165
MIAMI, FL 33165
Changed: 03/24/1992
Registered Agent Name & Address
GONZALEZ, RAMON P.
Name Changed: 05/03/1990
Address Changed: 03/16/1993
3811 S.W. 99TH AVENUE, APT. 2
MIAMI, FL 33165
MIAMI, FL 33165
Name Changed: 05/03/1990
Address Changed: 03/16/1993
Officer/Director Detail
Name & Address
Title PD
GONZALEZ, RAMON
Title VD
RODRIGUEZ, CASIMIRO
Title S
RODRIGUEZ, MARIA
Title T
GONZALEZ, MARTA
Title PD
GONZALEZ, RAMON
3811 SW 99TH AVE, #2
MIAMI, FL
MIAMI, FL
Title VD
RODRIGUEZ, CASIMIRO
8566 SW 8TH ST
MIAMI, FL
MIAMI, FL
Title S
RODRIGUEZ, MARIA
8566 SW 8TH ST
MIAMI, FL
MIAMI, FL
Title T
GONZALEZ, MARTA
3811 SW 99TH AVE #2
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1992 | 03/24/1992 |
1993 | 03/16/1993 |
1994 | 03/30/1994 |
Document Images
No images are available for this filing. |