Search icon

1201 MURANO III IKON, INC.

Company Details

Entity Name: 1201 MURANO III IKON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2003 (22 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P03000074857
FEI/EIN Number 202733391
Address: 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL, 33134
Mail Address: 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, JR NICOLAS J Agent 806 DOUGLAS RD., CORAL GABLES, FL, 33134

Vice President

Name Role Address
GUTIERREZ, JR NICOLAS J Vice President 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GUTIERREZ, JR NICOLAS J Secretary 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL, 33134

Director

Name Role Address
KORRODI ORDAZ VALERIA Director 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-16 No data No data
AMENDMENT 2011-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-08-25 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-25 806 DOUGLAS RD., STE. 625, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 GUTIERREZ, JR, NICOLAS JESQ No data

Documents

Name Date
Voluntary Dissolution 2011-05-16
Amendment 2011-01-05
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State