Search icon

MIDORI, INC.

Company Details

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

Agent

Name Role Address
WAGNER, CYNTHIA Agent 3109 Grand Ave, #119, Miami, FL 33133

President

Name Role Address
WAGNER, CYNTHIA C President 3109 Grand Ave, #119, COCONUT GROVE, FL 33133

Secretary

Name Role Address
WAGNER, CYNTHIA C Secretary 3109 Grand Ave, #119, COCONUT GROVE, FL 33133

Director

Name Role Address
WAGNER, CYNTHIA C Director 3109 Grand Ave, #119, COCONUT GROVE, FL 33133

Fictitious Names

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

Events

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

Debts

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

Documents

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