Search icon

MINICOL CORP.

Company Details

Entity Name: MINICOL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 1996 (29 years ago)
Document Number: N93000004372
FEI/EIN Number 65-0442404
Address: 8411 NW 8 STREET, APT 303, MIAMI, FL 33126
Mail Address: P./O.Box 442855, SUITE 334, Miami, FL 33144
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARANGO, MARIO Agent 8411 NW 8 STREET, APT 303, MIAMI, FL 33126

President

Name Role Address
Lecomte, Jean-Luc President 9783 N.W.30 Street, DoralI, FL 33172

Director

Name Role Address
Lecomte, Jean-Luc Director 9783 N.W.30 Street, DoralI, FL 33172
Herrero, Ana Director 8411 N.W.8 street, 303 MIAMI, FL 33126
De la Osa, Widad L, Sr. Director 10723 S.W.230 Terrace, Miami, FL 33170

Vice President

Name Role Address
Herrero, Ana Vice President 8411 N.W.8 street, 303 MIAMI, FL 33126

td

Name Role Address
LECOMTE, FLOR M td 9783 N.W.30 Street, DORAL, FL 33172

Treasurer

Name Role Address
LECOMTE, FLOR M Treasurer 9783 N.W.30 Street, DORAL, FL 33172

sd

Name Role Address
ARANGO, RITA sd 10723 S,W,230 Terrace, MIAMI, FL 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 8411 NW 8 STREET, APT 303, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 8411 NW 8 STREET, APT 303, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-01-23 8411 NW 8 STREET, APT 303, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2000-05-26 ARANGO, MARIO No data
AMENDMENT 1996-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State