Search icon

MIAMI RESIDENCIAS CORP.

Company Details

Entity Name: MIAMI RESIDENCIAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000098768
FEI/EIN Number 651052723
Address: 1050 BRICKELL AVE., 1814, MIAMI, FL, 33129, US
Mail Address: 1050 BRICKELL AVE., 1814, MIAMI, FL, 33131, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ VALLE MARIA Agent 3750 NW 87TH AVE, DORAL, FL, 33178

President

Name Role Address
JIMENEZ JOSE C President 1050 BRICKELL AVE, SUITE 1814, MIAMI, FL, 33131

Secretary

Name Role Address
JIMENEZ JOSE C Secretary 1050 BRICKELL AVE, SUITE 1814, MIAMI, FL, 33131

Treasurer

Name Role Address
JIMENEZ JOSE C Treasurer 1050 BRICKELL AVE, SUITE 1814, MIAMI, FL, 33131

Director

Name Role Address
JIMENEZ JOSE C Director 1050 BRICKELL AVE, SUITE 1814, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1050 BRICKELL AVE., 1814, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2009-04-28 1050 BRICKELL AVE., 1814, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 FERNANDEZ VALLE, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3750 NW 87TH AVE, 100, DORAL, FL 33178 No data
AMENDMENT 2006-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
Amendment 2006-01-31
Reg. Agent Change 2006-01-31
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State