Entity Name: | GHOST CITY COMICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000094335 |
FEI/EIN Number | 82-1341128 |
Address: | 1316 west 40th st, hialeah, FL, 33012, US |
Mail Address: | 1316 west 40th st, hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Michael | Agent | 1316 west 40th st, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
RUIZ MICHAEL | Authorized Member | 1316 west 40th st, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 1316 west 40th st, hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 1316 west 40th st, hialeah, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Ruiz, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 1316 west 40th st, Hialeah, FL 33012 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2018-01-23 |
Florida Limited Liability | 2017-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State