Entity Name: | CYCLES PRO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2003 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000036716 |
Address: | 7828 NW 57TH STREET, MIAMI, FL, 33166 |
Mail Address: | 7828 NW 57TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMAN JORGE D | Agent | 7828 NW 57TH STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
COLMAN JORGE D | President | 7828 NW 57TH STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
COLMAN JORGE D | Director | 7828 NW 57TH STREET, MIAMI, FL, 33166 |
JIMENEZ RAY | Director | 1371 WEST 35 STREET, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
JIMENEZ RAY | Secretary | 1371 WEST 35 STREET, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
JIMENEZ RAY | Treasurer | 1371 WEST 35 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001095127 | ACTIVE | 1000000389537 | MONROE | 2012-11-28 | 2032-12-28 | $ 574.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Domestic Profit | 2003-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State