Search icon

NOVELTY DEPOT VI, INC.

Company Details

Entity Name: NOVELTY DEPOT VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (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: P01000047046
FEI/EIN Number 651107916
Address: 12256 SW 8TH ST, MIAMI, FL, 33184
Mail Address: 12256 SW 8TH ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBENIS GIL Agent 12256 SE 8TH STREET, MIAMI, FL, 33184

Director

Name Role Address
GIL ALBENIS Director 12256 SW 8TH ST, MIAMI, FL, 33184

President

Name Role Address
GIL ALBENIS President 12256 SW 8TH ST, MIAMI, FL, 33184

Secretary

Name Role Address
GIL ALBENIS Secretary 12256 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 12256 SW 8TH ST, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2002-05-24 12256 SW 8TH ST, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2002-05-24 ALBENIS, GIL No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 12256 SE 8TH STREET, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000009407 LAPSED 03-13493 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2004-01-15 2009-01-28 $19,542.78 MBR INDUSTRIES, INC., 3201 N.W. 116TH STREET, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State