Search icon

BETTER MILES, INC.

Company Details

Entity Name: BETTER MILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000171881
FEI/EIN Number 59-3790520
Address: 18620 BELMONT DR, MIAMI, FL 33157
Mail Address: P.O. BOX 565965, MIAMI, FL 33256
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, CECILIA A Agent 18620 BELMONT DR, MIAMI, FL 33157

Director

Name Role Address
LOPEZ, CECILIA A Director 18620 BELMONT DR, MIAMI, FL 33157

President

Name Role Address
LOPEZ, CECILIA A President 18620 BELMONT DR, MIAMI, FL 33157

Treasurer

Name Role Address
LOPEZ, CECILIA A Treasurer 18620 BELMONT DR, MIAMI, FL 33157

Secretary

Name Role Address
LOPEZ, CECILIA A Secretary 18620 BELMONT DR, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178900003 RICE CREAM PUDDINGS EXPIRED 2008-06-26 2013-12-31 No data 18620 BELMONT DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 18620 BELMONT DR, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2007-12-06 18620 BELMONT DR, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2007-12-06 LOPEZ, CECILIA A No data
CANCEL ADM DISS/REV 2007-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-06 18620 BELMONT DR, MIAMI, FL 33157 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-05-08 BETTER MILES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000299161 ACTIVE 1000000152148 DADE 2009-12-22 2030-02-16 $ 2,001.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-12-06
Name Change 2006-05-08
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-12-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State