STAMP MIAMI, INC. - Florida Company Profile

Entity Name: | STAMP MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2003 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P03000015467 |
FEI/EIN Number | 161654161 |
Address: | 10125 SW 132ND COURT, MIAMI, FL, 33186 |
Mail Address: | 10125 SW 132ND COURT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
I&A CORPORATE SERVICES, INC. | Agent | 80 SW 8 ST STE 1720, MIAMI, FL, 33130 |
GARCIA TAMARA E | President | 10125 SW 132 CT, MIAMI, FL, 33186 |
GARCIA TAMARA E | Director | 10125 SW 132 CT, MIAMI, FL, 33186 |
GARCIA LUIS A | Director | 10125 SW 132 CT, MIAMI, FL, 33186 |
POSTOL HENRY CELIA | Vice President | 9002 SW 137 ST E, MIAMI, FL, 33176 |
POSTOL HENRY CELIA | Director | 9002 SW 137 ST E, MIAMI, FL, 33176 |
GARCIA LUIS A | Treasurer | 10125 SW 132 CT, MIAMI, FL, 33186 |
GARCIA LUIS A | Secretary | 10125 SW 132 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-06 | 10125 SW 132ND COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2007-03-06 | 10125 SW 132ND COURT, MIAMI, FL 33186 | - |
AMENDMENT | 2005-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-04-28 |
Amendment | 2005-11-29 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-02-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State