Search icon

MIVASA INTERNATIONAL, INC.

Company Details

Entity Name: MIVASA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1989 (36 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: K97678
FEI/EIN Number 65-0129958
Address: 7463 S.W. 50TH TERRACE, MIAMI, FL 33155
Mail Address: 7463 S.W. 50TH TERRACE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tolley & Tolley PA Agent 2600 S. Douglas Road, Suite 1008, Coral Gables, FL 33134

DIRECTOR

Name Role Address
HARRIES, STUART T DIRECTOR 7463 S.W. 50TH TERRACE, MIAMI, FL 33155

SECRETARY

Name Role Address
HARRIES, JOHANNE SECRETARY 7463 S.W. 50TH TERRACE, MIAMI, FL 33155

PRESIDENT

Name Role Address
PATIENCE, VANESSA M PRESIDENT 7463 S.W. 50TH. TERRACE, MIAMI, FL 33155

Vice President

Name Role Address
HARRIES, MICHAEL S Vice President 7463 S.W. 50TH. TERRACE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-29 Tolley & Tolley PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 2600 S. Douglas Road, Suite 1008, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 7463 S.W. 50TH TERRACE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-02-22 7463 S.W. 50TH TERRACE, MIAMI, FL 33155 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State