Entity Name: | MITCHELL WICK MD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000064032 |
Address: | 1271 NW 6TH ST., MIAMI, FL, 33125 |
Mail Address: | 1975 NE 135 ST., 2B, NORTH MIAMI, FL, 33181 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ALCIDES | Agent | 34 NW 56TH AVE., MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
ALVAREZ ALCIDES | President | 34 NW 56TH AVE., MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
WICK NIURKA | Vice President | 1975 NE 135 STREET 2B, NORTH MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-05-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-17 | 34 NW 56TH AVE., MIAMI, FL 33126 | No data |
AMENDMENT | 2005-05-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-16 | ALVAREZ, ALCIDES | No data |
Name | Date |
---|---|
Amendment | 2005-05-17 |
Amendment | 2005-05-16 |
Domestic Profit | 2005-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State