Entity Name: | MISCO CREDIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 29 Sep 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | F10000003113 |
FEI/EIN Number | 27-2456886 |
Address: | 6655 West Sahara Avenue, Suite C104, Las Vegas, NV, 89146, US |
Mail Address: | P.O. BOX 467, NEW ROCHELLE, NY, 10802 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Bohy Andre | President | c/o OF Group, New Rochelle, NY, 10802 |
Name | Role | Address |
---|---|---|
Marsigliano Dana | Secretary | c/o OF Group, New Rochelle, NY, 10802 |
Name | Role | Address |
---|---|---|
Nives Donna | Director | 6655 West Sahara Avenue, Las Vegas, NV, 89146 |
Nives Fred | Director | c/o FDN Holding Company, New Rochelle, NY, 10802 |
Zabel William D | Director | 6655 West Sahara Avenue, Las Vegas, NV, 89146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 6655 West Sahara Avenue, Suite C104, Las Vegas, NV 89146 | No data |
REGISTERED AGENT CHANGED | 2017-09-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 6655 West Sahara Avenue, Suite C104, Las Vegas, NV 89146 | No data |
Name | Date |
---|---|
Withdrawal | 2017-09-29 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-07-13 |
Foreign Profit | 2010-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State