Search icon

MIMA'S SANDWICH, INC.

Company Details

Entity Name: MIMA'S SANDWICH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2000 (25 years ago)
Date of dissolution: 21 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2009 (15 years ago)
Document Number: P00000007352
FEI/EIN Number 203347625
Address: 2600 DOUGLAS RD, #102, CORAL GABLES, FL, 33134
Mail Address: 2600 DOUGLAS RD, #102, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DORTA LAZARO E Agent 2600 DOUGLAS RD, CORAL GABLES, FL, 33134

President

Name Role Address
DORTA LAZARO President 2600 DOUGLAS RD., #102, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DORTA LAZARO Secretary 2600 DOUGLAS RD., #102, CORAL GABLES, FL, 33134

Director

Name Role Address
DORTA LAZARO Director 2600 DOUGLAS RD., #102, CORAL GABLES, FL, 33134
DORTA SILVIA Director 2600 DOUGLAS RD., #102, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DORTA SILVIA Vice President 2600 DOUGLAS RD., #102, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900217 MIMA'S GOURMET DELI EXPIRED 2008-05-28 2013-12-31 No data 2600 DOUGLAS ROAD, #102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-21 No data No data
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2005-09-08 DORTA, LAZARO E No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 2600 DOUGLAS RD, #102, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 2600 DOUGLAS RD, #102, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2005-08-10 No data No data
CHANGE OF MAILING ADDRESS 2005-08-10 2600 DOUGLAS RD, #102, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000559572 ACTIVE 1000000170300 DADE 2010-04-22 2030-05-05 $ 434.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000559564 ACTIVE 1000000170299 DADE 2010-04-22 2030-05-05 $ 312.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-09-21
ANNUAL REPORT 2008-05-21
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-04-24
Amendment 2005-09-08
Reg. Agent Change 2005-09-08
REINSTATEMENT 2005-08-10
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-12
Domestic Profit 2000-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State