Search icon

REPRESENTACIONES MIAMI, INC.

Company Details

Entity Name: REPRESENTACIONES MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2001 (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: P01000046059
FEI/EIN Number 651100972
Address: 2423 SW 147 AVE, 126, MIAMI, FL, 33185
Mail Address: 2423 SW 147 AVE, 126, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAGUARDIA ERNESTO Agent 2423 SW 147 AVE, MIAMI, FL, 33185

Director

Name Role Address
LAGUARDIA ERNESTO Director 2423 SW 147 AVE #126, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2007-08-15 REPRESENTACIONES MIAMI, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 2423 SW 147 AVE, 126, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2006-03-23 2423 SW 147 AVE, 126, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 2423 SW 147 AVE, 126, MIAMI, FL 33185 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000612272 ACTIVE 1000000172598 DADE 2010-05-12 2030-05-26 $ 1,534.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-23
Name Change 2007-08-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-24
ANNUAL REPORT 2002-01-24
Domestic Profit 2001-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State