Entity Name: | SIMAX CHEMICALS MANUFACTURER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000089143 |
FEI/EIN Number | APPLIED FOR |
Address: | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Mail Address: | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRADO AUGUSTO J | Agent | 7740 WEST 2ND CT, BAY 2 & 3, HAILEAH, FL, 33074 |
Name | Role | Address |
---|---|---|
TIRADO PABLO | President | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TIRADO PABLO | Director | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
TIRADO AUGUSTO D | Director | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
TIRADO AUGUSTO J | Director | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
TIRADO ROBERTO | Director | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
MALAGUTI EMILIO | Director | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TIRADO AUGUSTO D | Vice President | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TIRADO AUGUSTO J | Secretary | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
TIRADO AUGUSTO J | Treasurer | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2004-07-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-06-10 | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-10 | TIRADO, AUGUSTO JR. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-10 | 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL 33014 | No data |
AMENDMENT | 2004-06-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-23 | 7740 WEST 2ND CT, BAY 2 & 3, HAILEAH, FL 33074 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000197985 | ACTIVE | 1000000133159 | DADE | 2009-08-12 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000197993 | ACTIVE | 1000000133160 | DADE | 2009-08-11 | 2030-02-16 | $ 12,602.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2004-07-14 |
Reg. Agent Change | 2004-06-10 |
Amendment | 2004-06-10 |
Off/Dir Resignation | 2004-05-17 |
ANNUAL REPORT | 2004-01-23 |
Domestic Profit | 2003-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State