Entity Name: | MIDORI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Aug 1979 (46 years ago) |
Document Number: | 632160 |
FEI/EIN Number | 59-1972878 |
Address: | 3109 Grand Ave, #119, MIAMI, FL 33133 |
Mail Address: | 3109 Grand Ave, #119, MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER, CYNTHIA | Agent | 3109 Grand Ave, #119, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
WAGNER, CYNTHIA C | President | 3109 Grand Ave, #119, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
WAGNER, CYNTHIA C | Secretary | 3109 Grand Ave, #119, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
WAGNER, CYNTHIA C | Director | 3109 Grand Ave, #119, COCONUT GROVE, FL 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000078192 | MIDORI GALLERY | ACTIVE | 2016-08-02 | 2026-12-31 | No data | 3109 GRAND AVE, #119, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 3109 Grand Ave, #119, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 3109 Grand Ave, #119, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3109 Grand Ave, #119, Miami, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | WAGNER, CYNTHIA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000563251 | TERMINATED | 1000000171472 | DADE | 2010-05-03 | 2030-05-05 | $ 4,762.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State