Search icon

MADEMOISELLE NET MILLS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MADEMOISELLE NET MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 1959 (66 years ago)
Branch of: MADEMOISELLE NET MILLS, INC., NEW YORK (Company Number 98439)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 814094
FEI/EIN Number 131920675
Address: 494 WEST 20TH STREET, HIALEAH, FL, 33010
Mail Address: 116 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
AIBEL, RICHARD Vice President 9 LIGHTHOUSE RD, GREAT NECK, NY, 11024
AIBEL, LAWRENCE President 116 W 23RD ST, NY, NY, 10011
AIBEL, LAWRENCE Director 116 W 23RD ST, NY, NY, 10011
BRODY ANDREW Agent 6175 NW 153RD ST, SUITE 401, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 494 WEST 20TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 6175 NW 153RD ST, SUITE 401, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2002-01-18 494 WEST 20TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2000-03-01 BRODY, ANDREW -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State