Search icon

SOURCE MOLECULAR CORPORATION

Company Details

Entity Name: SOURCE MOLECULAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 29 Jun 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: P02000093619
FEI/EIN Number 510423763
Address: 4989 SW 74TH COURT, MIAMI, FL, 33155
Mail Address: 4989 SW 74TH COURT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR SOURCE MOLECULAR CORPORATION 2020 510423763 2021-12-27 SOURCE MOLECULAR CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 7862200379
Plan sponsor’s address 15280 NW 79TH CT, STE. 107, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2021-12-27
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAMERS THIERRY S Agent 4989 SW 74TH COURT, MIAMI, FL, 33155

Director

Name Role Address
TAMERS THIERRY S Director 4989 SW 74TH COURT, MIAMI, FL, 33155
LARENAS MAURICIO T Director 4989 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
MERGER 2017-06-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SMC MERGER CO.. MERGER NUMBER 700000172637
AMENDMENT 2011-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 4989 SW 74TH COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2003-01-06 4989 SW 74TH COURT, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 4989 SW 74TH COURT, MIAMI, FL 33155 No data

Documents

Name Date
Merger 2017-06-29
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-12
Amendment 2011-12-13
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State