Search icon

MIAMI-DADE PROCESS, INC.

Company Details

Entity Name: MIAMI-DADE PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P04000092036
FEI/EIN Number 412141289
Address: 815 N Homestead Blvd # 107, Homestead, FL, 33030, US
Mail Address: 815 N Homestead Blvd # 107, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RAFAEL E Agent 815 N Homestead Blvd # 107, Homestead, FL, 33030

President

Name Role Address
GONZALEZ RAFAEL E President 815 N Homestead Blvd # 107, Homestead, FL, 33030

Vice President

Name Role Address
GONZALEZ RAFAEL E Vice President 815 N Homestead Blvd # 107, Homestead, FL, 33030

Secretary

Name Role Address
GONZALEZ RAFAEL E Secretary 815 N Homestead Blvd # 107, Homestead, FL, 33030

Treasurer

Name Role Address
GONZALEZ RAFAEL E Treasurer 815 N Homestead Blvd # 107, Homestead, FL, 33030

Director

Name Role Address
GONZALEZ RAFAEL E Director 815 N Homestead Blvd # 107, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 815 N Homestead Blvd # 107, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2017-01-22 815 N Homestead Blvd # 107, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2017-01-22 GONZALEZ, RAFAEL E No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 815 N Homestead Blvd # 107, Homestead, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State