Search icon

SIMAX CHEMICALS MANUFACTURER, INC.

Company Details

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

Agent

Name Role Address
TIRADO AUGUSTO J Agent 7740 WEST 2ND CT, BAY 2 & 3, HAILEAH, FL, 33074

President

Name Role Address
TIRADO PABLO President 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014

Director

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

Vice President

Name Role Address
TIRADO AUGUSTO D Vice President 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014

Secretary

Name Role Address
TIRADO AUGUSTO J Secretary 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014

Treasurer

Name Role Address
TIRADO AUGUSTO J Treasurer 7740 WEST 2ND CT. BAY #2-3, HIALEAH, FL, 33014

Events

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

Debts

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

Documents

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