Search icon

TRANS-LUX MIAMI SIGNAGE & LIGHTING CO.

Company Details

Entity Name: TRANS-LUX MIAMI SIGNAGE & LIGHTING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000044979
FEI/EIN Number 651107260
Address: 7970 W 25 AVENUE, HIALEAH, FL, 33016
Mail Address: P.O. BOX 160871, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JACQUELINE Agent 7970 W 25 AVENUE, HIALEAH, FL, 33016

President

Name Role Address
GOMEZ JACQUELINE President 7970 W 25 AVENUE, HIALEAH, FL, 33016

Director

Name Role Address
GOMEZ JACQUELINE Director 7970 W 25 AVENUE, HIALEAH, FL, 33016

Secretary

Name Role Address
GONZALEZ ALEJANDRO J Secretary 7970 W 25 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 7970 W 25 AVENUE, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2002-05-01 7970 W 25 AVENUE, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 7970 W 25 AVENUE, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015178 LAPSED 02-22256 CC-05 COUNTY CRT FOR MIAMI DADE FL 2004-05-10 2009-06-28 $11796.66 MEDLEY STEEL & SUPPLY, INC., 9925 NW 116 WAY, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State