Search icon

MCM SERVICES IMPORT & EXPORT INC.

Company Details

Entity Name: MCM SERVICES IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000036407
FEI/EIN Number 651001364
Address: 1581 NE 132ND RD, Care of Kanuty / Ribot, MIAMI, FL, 33161, US
Mail Address: PO BOX 450156, MIAMI, FL, 33245, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIBOT LYDIA M Agent 1581 NE 132ND RD, MIAMI, FL, 33161

Owner

Name Role Address
GALIN RIBOT LYDIA M Owner PO BOX 450156, MIAMI, FL, 33245

Owne

Name Role Address
Debrabander Emmanuel Owne PO BOX 450156, MIAMI, FL, 33245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047740 VIRGINIA KEY WATERSPORTS EXPIRED 2014-05-14 2019-12-31 No data PO BOX 454423, MIAMI, FL, 33245
G08192900273 AMETISSLG PUBLISHING EXPIRED 2008-07-10 2013-12-31 No data PO BOX 454423, MIAMI, FL, 33245
G08176900088 INTERNATIONAL NEWS AND COMMUNICATION AGENCY EXPIRED 2008-06-23 2013-12-31 No data PO BOX 454423, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1581 NE 132ND RD, Care of Kanuty / Ribot, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1581 NE 132ND RD, Care of Kanuty / Ribot, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 RIBOT, LYDIA MARTINE No data
CHANGE OF MAILING ADDRESS 2014-06-23 1581 NE 132ND RD, Care of Kanuty / Ribot, MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000126987 ACTIVE 1000000776632 DADE 2018-03-19 2028-03-28 $ 419.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000094708 ACTIVE 1000000734827 DADE 2017-02-10 2027-02-16 $ 1,251.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000020580 ACTIVE 1000000702184 DADE 2015-12-30 2036-01-06 $ 1,208.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State