Entity Name: | THE MIAMI RAIL PUBLISHING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N13000006206 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road, Miami Beach, FL, 33139, US |
Mail Address: | 1521 Alton Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUI PHONG | Secretary | 99 COMMERCIAL STREET #32, BROOKLYN, NY, 11222 |
BUI PHONG | Director | 99 COMMERCIAL STREET #32, BROOKLYN, NY, 11222 |
LIN JOHN JOSEPH | Treasurer | 9 ISLAND AVENUE., APT 2002, MIAMI BEACH, FL, 33139 |
LIN JOHN JOSEPH | Director | 9 ISLAND AVENUE., APT 2002, MIAMI BEACH, FL, 33139 |
Gnazzo Lauren | Boar | 990 Biscayne Blvd, Miami, FL, 33132 |
Pace Tommy R | Boar | 1521 Alton Road, Miami Beach, FL, 33139 |
Lott Leslie | Boar | 355 Alhambra Circle, Coral Gables, FL, 33134 |
Bodnar James | Boar | 1521 Alton Road, Miami Beach, FL, 33139 |
Bodnar James L | Agent | 1521 Alton Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 1521 Alton Road, Suite 789, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Bodnar, James L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 1521 Alton Road, Suite 789, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 1521 Alton Road, Suite 789, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2015-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-03-10 |
Domestic Non-Profit | 2013-07-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State