MOLD REMEDIATION, INC. - Florida Company Profile

Entity Name: | MOLD REMEDIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Apr 2012 (13 years ago) |
Document Number: | P01000099571 |
FEI/EIN Number | 651123204 |
Address: | 14072 NW 82 Ave., Miami Lakes, FL, 33016, US |
Mail Address: | 14072 NW 82 Ave., Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA GEORGE M | President | 6120 West 10th Avenue, HIALEAH, FL, 33012 |
Ayala Chrissy | Vice President | 6120 West 10th Avenue, Hialeah, FL, 33012 |
GARCIA GEORGE M | Agent | 6120 West 10th Avenue, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036255 | FAST DRY OUT INC. | EXPIRED | 2015-04-09 | 2020-12-31 | - | 7815 WEST 2ND CT., BAY #3, HIALEAH, FL, 33012 |
G13000114562 | INSPECTREPAIR,INC. | EXPIRED | 2013-11-21 | 2018-12-31 | - | 5901 NW 151 STREET # 209, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 7815 West 2nd Court, #2, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 7815 West 2nd Court, #2, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 6120 West 10th Avenue, HIALEAH, FL 33012 | - |
NAME CHANGE AMENDMENT | 2012-04-23 | MOLD REMEDIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-03-15 | GARCIA, GEORGE M | - |
REINSTATEMENT | 2004-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001272476 | TERMINATED | 1000000484524 | MIAMI-DADE | 2013-08-01 | 2023-08-16 | $ 562.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000981978 | TERMINATED | 1000000509537 | DADE | 2013-05-08 | 2023-05-22 | $ 3,188.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-02 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State