Search icon

PACIFIC FRAME AND MIRROR, INC.

Company Details

Entity Name: PACIFIC FRAME AND MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000108280
FEI/EIN Number 651056912
Address: 13740 NW 19TH AVE, BAY #12, OPA LOCKA, FL, 33054, US
Mail Address: 13740 NW 19TH AVE, BAY #12, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUSSBAUM ROBERT Agent 7800 SW 141 STREET, MIAMI, FL, 33158

President

Name Role Address
NUSSBAUM LORI President 7800 SW 141 STREET, MIAMI, FL, 33158

Director

Name Role Address
NUSSBAUM LORI Director 7800 SW 141 STREET, MIAMI, FL, 33158
NUSSBAUM ROBERT Director 7800 SW 141 STREET, MIAMI, FL, 33158

Vice President

Name Role Address
NUSSBAUM ROBERT Vice President 7800 SW 141 STREET, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 13740 NW 19TH AVE, BAY #12, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2002-03-26 13740 NW 19TH AVE, BAY #12, OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000059063 LAPSED 04-5543 SP23 4 MIAMI-DADE COUNTY COURT 2004-05-13 2009-06-07 $2070.53 NICKELL MOULDING CO. INC., 3015 MOBILE DRIVE, ELKHART, IN 46515

Documents

Name Date
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-12
Domestic Profit 2000-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State