4MPH PROPERTIES INC. - Florida Company Profile

Entity Name: | 4MPH PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2018 (7 years ago) |
Document Number: | P06000061483 |
FEI/EIN Number | 20-4877522 |
Address: | 1110 Brickell Avenue Suite 515, Miami, FL, 33131, US |
Mail Address: | 1110 Brickell Avenue Suite 515, Miami, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
OVALLES MARIO G | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
ORTEGA HUGO | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
D'ALFONSO MARIO V | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
DIAZ MAURO L | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 1110 Brickell Avenue Suite 515, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Somerset Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 200 Crandon Blvd. Suite 360, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 1110 Brickell Avenue Suite 515, Miami, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-21 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State