Search icon

MCLOREN CORPORATION

Company Details

Entity Name: MCLOREN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2005 (20 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P05000094253
FEI/EIN Number 203098159
Address: 2286 WEST 77TH STREET, HIALEAH, FL, 33016
Mail Address: 2286 WEST 77TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAROLA HECTOR J Agent 2286 WEST 77TH STREET, HIALEAH, FL, 33016

President

Name Role Address
RIVAROLA HECTOR J President 2286 WEST 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000072492. CONVERSION NUMBER 100000114591
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2286 WEST 77TH STREET, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2286 WEST 77TH STREET, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2286 WEST 77TH STREET, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001793273 ACTIVE 1000000554522 COLUMBIA 2013-11-18 2033-12-26 $ 3,223.47 STATE OF FLORIDA0018102
J10001130498 ACTIVE 1000000196693 DADE 2010-12-15 2030-12-22 $ 2,664.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-07-27
Domestic Profit 2005-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State