Search icon

MILIMEX USA CORP.

Company Details

Entity Name: MILIMEX USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P06000001407
FEI/EIN Number 270625119
Address: 201 Alhambra Circle, 601, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, 601, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARED PABLO RESQ Agent 201 Alhambra Circle, Coral Gables, FL, 33134

President

Name Role Address
MARTINEZ MARTINEZ ESTANISLAO President 201 Alhambra Circle, Coral Gables, FL, 33134

Director

Name Role Address
MARTINEZ MARTINEZ ESTANISLAO Director 201 Alhambra Circle, Coral Gables, FL, 33134
MARTINEZ PAZ OSCAR H Director 201 Alhambra Circle, Coral Gables, FL, 33134

Secretary

Name Role Address
MARTINEZ PAZ OSCAR H Secretary 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2018-04-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P18000017149. MERGER NUMBER 100000180961
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 201 Alhambra Circle, 601, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 201 Alhambra Circle, 601, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-02-04 201 Alhambra Circle, 601, Coral Gables, FL 33134 No data
MERGER 2014-03-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000138695
NAME CHANGE AMENDMENT 2014-03-05 MILIMEX USA CORP. No data
AMENDMENT 2009-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-20 BARED, PABLO R, ESQ No data
CANCEL ADM DISS/REV 2009-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04
Name Change 2014-03-05
Merger 2014-03-05
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State