Entity Name: | MULLINIX PACKAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | M09000002228 |
FEI/EIN Number | 270348933 |
Address: | 5820 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014 |
Mail Address: | 3511 ENGLE ROAD, C/O BELINDA GLENN, FT. WAYNE, IN, 46809 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | INDIANA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MULLINIX PACKAGES, INC. | Managing Member | 3511 ENGLE ROAD, FT. WAYNE, IN, 46809 |
Name | Role | Address |
---|---|---|
GENTILI GENE J | Chief Executive Officer | 3511 ENGLE ROAD, FORT WAYNE, IN, 4680 |
Name | Role | Address |
---|---|---|
GLENN BELINDA K | Chief Financial Officer | 3511 ENGLE ROAD, FORT WAYNE, IN, 46809 |
Name | Role | Address |
---|---|---|
POLLARD JAMES | Manager | 5820 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
THOMAS TANYA | CTRL | 5820 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 5820 MIAMI LAKES DRIVE E, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 5820 MIAMI LAKES DRIVE E, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-03-29 |
Foreign Limited | 2009-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State