Search icon

MUD COOKIES NO MORE, INC.

Company Details

Entity Name: MUD COOKIES NO MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N08000006833
FEI/EIN Number 263030265
Address: 18495 SOUTH DIXIE HIGHWAY, # 264, MIAMI, FL, 33157
Mail Address: 18495 SOUTH DIXIE HIGHWAY, # 264, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS GEORGES P Agent 25 SE 2ND AVENUE, MIAMI, FL, 33131

Director

Name Role Address
FRANCIS GEORGES Director 8861 SW 208 TERRACE, CUTLER BAY, FL, 33189
AIME ANTONIO Director 14205 SW 149 AVENUE, MIAMI, FL, 33196

President

Name Role Address
FRANCIS GEORGES President 8861 SW 208 TERRACE, CUTLER BAY, FL, 33189

Secretary

Name Role Address
FRANCIS GEORGES Secretary 8861 SW 208 TERRACE, CUTLER BAY, FL, 33189

Treasurer

Name Role Address
FRANCIS GEORGES Treasurer 8861 SW 208 TERRACE, CUTLER BAY, FL, 33189

Vice President

Name Role Address
AIME ANTONIO Vice President 14205 SW 149 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 25 SE 2ND AVENUE, SUITE 220, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 18495 SOUTH DIXIE HIGHWAY, # 264, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-05-01 18495 SOUTH DIXIE HIGHWAY, # 264, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 FRANCIS, GEORGES PRES No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
Domestic Non-Profit 2008-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State