Search icon

MIAMIPEDS, INC.

Company Details

Entity Name: MIAMIPEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000033253
FEI/EIN Number 650995219
Address: % SUSAN LEITNER, SEC., 4416 NAUTILUS DR., MIAMI BEACH, FL, 33140
Mail Address: % SUSAN LEITNER, SEC., 4416 NAUTILUS DR., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

Director

Name Role Address
ABELLA-BLANCO MIMI M Director 2845 AVENTURA BLVD., STE. 245, AVENTURA, FL, 33180
LEITNER SUSAN A Director 2845 AVENTURA BLVD., STE. 245, AVENTURA, FL, 33180
PERELLO ROBERT M Director 2845 AVENTURA BLVD., STE. 245, AVENTURA, FL, 33180
ROMANO-SILVA AMADA F Director 2845 AVENTURA BLVD., STE. 245, AVENTURA, FL, 33180
SOCARRAS RASCIEL M Director 2845 AVENTURA BLVD., STE. 245, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2005-02-21 MIAMIPEDS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 % SUSAN LEITNER, SEC., 4416 NAUTILUS DR., MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2005-02-21 % SUSAN LEITNER, SEC., 4416 NAUTILUS DR., MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-02
ANNUAL REPORT 2006-05-02
Amendment and Name Change 2005-02-21
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-01-23
Domestic Profit 2000-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State