Search icon

MIAMI GOLDEN RAINBOW, INC.

Company Details

Entity Name: MIAMI GOLDEN RAINBOW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 2000 (24 years ago)
Document Number: P00000115586
FEI/EIN Number 65-1081158
Address: 15055 SW 108 TERRACE, MIAMI, FL 33196
Mail Address: 15055 SW 108 TERRACE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALERO, MARCO Agent 15055 SW 108 TERRACE, MIAMI, FL 33196

President

Name Role Address
VALERO, MARCO A President 15055 SW 108 TERRACE, MIAMI, FL 33196

Vice President

Name Role Address
VALERO, YELITZA Vice President 15055 SW 108 TERRACE, MIAMI, FL 33196

Director

Name Role Address
FAMIGLIETTI, ROSANNA Director 15055 SW 108 TERRACE, MIAMI, FL 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027582 MMR MANAGEMENT SERVICES, INC ACTIVE 2022-02-23 2027-12-31 No data 15055 SW 108 TERRACE, MIAMI, FL, 33196
G19000083652 MGR SERVICES INC EXPIRED 2019-08-07 2024-12-31 No data 15055 SW 108 TERRACE, MIAMI, FL, 33196
G19000063403 MARCO A VALERO SLT EXPIRED 2019-05-31 2024-12-31 No data 15055 SW 108 TERRACE, MIAMI, FL, 33196
G11000043888 MMR MANAGEMENT SERVICES, INC EXPIRED 2011-05-05 2016-12-31 No data 15055 SW 108 TERRACE, MIAMI, FL, 33196
G11000042321 DAMAR DOTACIONES 2021, C.A. EXPIRED 2011-05-02 2016-12-31 No data 15055 SW 108 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 15055 SW 108 TERRACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2010-04-15 15055 SW 108 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 15055 SW 108 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 VALERO, MARCO No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-11-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State