Search icon

M 1209 - 02/04, CORP

Company Details

Entity Name: M 1209 - 02/04, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: P04000089103
FEI/EIN Number 20-1211371
Address: 6762 NW 112 AVE, DORAL, FL 33178
Mail Address: 6762 NW 112 AVE, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OQUENDO, DANIEL Agent 6762 NW 112 AVE, DORAL, FL 33178

President

Name Role Address
MESINI, BRUNO President 6762 NW 112 AVE, DORAL, FL 33178

Secretary

Name Role Address
MESINI, BRUNO Secretary 6762 NW 112 AVE, DORAL, FL 33178

Vice President

Name Role Address
DE GRAZIA DE GRAZIA, GIUSEPPINA Vice President 6762 NW 112 AVE, DORAL, FL 33178

Director

Name Role Address
DE GRAZIA DE GRAZIA, GIUSEPPINA Director 6762 NW 112 AVE, DORAL, FL 33178
MESINI, BRUNO Director 6762 NW 112 AVE, DORAL, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 6762 NW 112 AVE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-05-13 6762 NW 112 AVE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 6762 NW 112 AVE, DORAL, FL 33178 No data
REINSTATEMENT 2012-03-12 No data No data
PENDING REINSTATEMENT 2012-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-12 OQUENDO, DANIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State