Search icon

RINCON MISTICO MICAELA,INC.

Company Details

Entity Name: RINCON MISTICO MICAELA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000025480
FEI/EIN Number 200636806
Address: 2659 NW 20TH ST, MIAMI, FL, 33142
Mail Address: 9489 S.W. 154TH AVE., MIAMI, FL, 33196
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLANES HENRY A Agent 9489 S.W. 154TH AVE., MIAMI, FL, 33196

President

Name Role Address
GREAVES CLAUDINA President 9489 SW 154TH AVE, MIAMI, FL, 33196

Director

Name Role Address
GREAVES CLAUDINA Director 9489 SW 154TH AVE, MIAMI, FL, 33196
PLANES HENRY Director 9489 SW 154TH AVE, MIAMI, FL, 33196

Secretary

Name Role Address
PLANES HENRY Secretary 9489 SW 154TH AVE, MIAMI, FL, 33196

Treasurer

Name Role Address
PLANES HENRY Treasurer 9489 SW 154TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 2659 NW 20TH ST, MIAMI, FL 33142 No data
AMENDMENT 2005-09-12 No data No data
AMENDMENT 2005-01-18 No data No data
CHANGE OF MAILING ADDRESS 2005-01-18 2659 NW 20TH ST, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2005-01-18 PLANES, HENRY A No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 9489 S.W. 154TH AVE., MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2006-03-13
Amendment 2005-09-12
ANNUAL REPORT 2005-05-02
Amendment 2005-01-18
Domestic Profit 2004-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State