Search icon

2201 OFFICE WAREHOUSE CORPORATION

Company Details

Entity Name: 2201 OFFICE WAREHOUSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000056074
FEI/EIN Number 651016983
Address: 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172
Mail Address: 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON MANUEL A Agent 2201 N.W. 102 PLACE, MIAMI, FL, 33172

President

Name Role Address
ROUSSEAU SANTIAGO President 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172

Director

Name Role Address
ROUSSEAU SANTIAGO Director 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172
LEON MANUEL A Director 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172

Vice President

Name Role Address
LEON MANUEL A Vice President 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2001-05-03 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2001-05-03 LEON, MANUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 2201 N.W. 102 PLACE, UNIT 5, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State