Search icon

MIAMI SURPLUS, INC.

Company Details

Entity Name: MIAMI SURPLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000084746
FEI/EIN Number 651056850
Address: 2765 HACKNEY ROAD, WESTON, FL, 33331
Mail Address: 2765 HACKNEY ROAD, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERMANANO RAMRATIE A Agent 2765 HACKNEY ROAD, WESTON, FL, 33326

President

Name Role Address
PERMANAND ALISHA President 1527 CARDINAL WAY, WESTON, FL, 33327

Director

Name Role Address
PERMANAND RICKY Director 1527 CARDINAL WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-21 2765 HACKNEY ROAD, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2001-09-21 2765 HACKNEY ROAD, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2001-09-21 PERMANANO, RAMRATIE A No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-21 2765 HACKNEY ROAD, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000165060 LAPSED 02013444 SP 49 COUNTY COURT 17TH JUDICIAL CIR 2003-03-20 2008-05-09 $7,103.80 NAGIB ELIAS AND SONS LIMITED, C/O JARED GELLES, 1101 BRICKELL AVENUE SUITE 1400, MIAMI FL 33131

Documents

Name Date
ANNUAL REPORT 2001-09-21
Domestic Profit 2000-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State