Search icon

MIAMI SCAN TECHNOLOGIES CORP.

Company Details

Entity Name: MIAMI SCAN TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P01000119346
FEI/EIN Number 010547976
Address: MIAMI SCAN TECHNOLOGIES, 20533 Biscayne Blvd., Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd., #4-294, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mackenzie Alexander Agent 20533 Biscayne Blvd, Aventura, FL, 33180

Chief Executive Officer

Name Role Address
MACKENZIE ALEXANDER Chief Executive Officer 20533 Biscayne Blvd, Aventura, FL, 33180

Chief Operating Officer

Name Role Address
PENA JENNIE Chief Operating Officer 20533 Biscayne Blvd., Aventura, FL, 33180

Chief Financial Officer

Name Role Address
MEJIA JESSICA Chief Financial Officer 20533 Biscayne Blvd., Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012832 CHOLITA TRAVEL ACTIVE 2020-01-27 2025-12-31 No data 20533 BISCAYNE BLVD. #4-294, AVENTURA, FL, 33180
G10000031310 INCA EXPRESS CORP. EXPIRED 2010-04-05 2015-12-31 No data 4815 NW 79TH AVE., SUITE 9, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-20 Mackenzie, Alexander No data
CHANGE OF MAILING ADDRESS 2017-01-17 MIAMI SCAN TECHNOLOGIES, 20533 Biscayne Blvd., Suite 4-294, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 MIAMI SCAN TECHNOLOGIES, 20533 Biscayne Blvd., Suite 4-294, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 20533 Biscayne Blvd, Suite 4-294, Aventura, FL 33180 No data
NAME CHANGE AMENDMENT 2010-04-16 MIAMI SCAN TECHNOLOGIES CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State