Search icon

MICONEX CORPORATION

Company Details

Entity Name: MICONEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 694109
FEI/EIN Number 59-2118736
Address: 3085 W. 80TH ST, HIALEAH, FL 33018
Mail Address: 3085 W. 80TH ST, HIALEAH, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORELL, ABILIO M. Agent 8270 NW 166 TERRACE, HIALEAH, FL 33016

President

Name Role Address
MORELL, ABILIO M President 8720 NW 166TH TERRACE, MIAMI, FL 33016

Director

Name Role Address
MORELL, ABILIO M Director 8720 NW 166TH TERRACE, MIAMI, FL 33016

Secretary

Name Role Address
MORELL, ABILIO M Secretary 8720 NW 166TH TERRACE, MIAMI, FL 33016

Treasurer

Name Role Address
MORELL, ABILIO M Treasurer 8720 NW 166TH TERRACE, MIAMI, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 8270 NW 166 TERRACE, HIALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-07 3085 W. 80TH ST, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2005-11-07 3085 W. 80TH ST, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000244254 LAPSED 10-29537 CA 02 11 CIRCUIT COURT MIAMI DADE 2012-04-04 2017-04-04 $476,298.98 OCEAN BANK, 780 NW 42 STREET, 300, MIAMI, FL 33126
J11000053160 LAPSED 09-90127-CA-02 11TH JUDICIAL CIRCUIT COURT 2011-01-19 2016-01-27 $774,181.63 CUMMINS POWER SOUTH, LLC, 5125 HIGHWAY 85, ATLANTA, GA, 30349

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State