Entity Name: | MIAMI SHUTTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000029815 |
FEI/EIN Number | 912187218 |
Address: | 5489 WILES ROAD, 301, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5489 WILES ROAD, 301, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOSHIA ILAN | Agent | 5489 WILES ROAD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
ILAN YOSHIA | President | 6101 NW 43RD WAY, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 5489 WILES ROAD, 301, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 5489 WILES ROAD, 301, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 5489 WILES ROAD, 301, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000285289 | ACTIVE | 1000000089355 | 45624 1719 | 2008-08-20 | 2028-08-27 | $ 1,971.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State