Search icon

M3K GRAPHIC DESIGNS, INC.

Company Details

Entity Name: M3K GRAPHIC DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2006 (19 years ago)
Date of dissolution: 01 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: P06000092894
FEI/EIN Number 205248822
Address: 8298 SW 110TH TERRACE, MIAMI, FL, 33156
Mail Address: 8298 SW 110TH TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINO MONIQUE G Agent 8298 SW 110 TERRACE, MIAMI, FL, 33156

President

Name Role Address
MARTINO MONIQUE President 8298 SW 110TH TERRACE, MIAMI, FL, 33156

Secretary

Name Role Address
MARTINO MONIQUE Secretary 8298 SW 110TH TERRACE, MIAMI, FL, 33156
MARTINO ANSELME Secretary 8298 SW 110TH TERRACE, MIAMI, FL, 33156

Treasurer

Name Role Address
MARTINO MONIQUE Treasurer 8298 SW 110TH TERRACE, MIAMI, FL, 33156
MARTINO ANSELME Treasurer 8298 SW 110TH TERRACE, MIAMI, FL, 33156

Director

Name Role Address
MARTINO MONIQUE Director 8298 SW 110TH TERRACE, MIAMI, FL, 33156

Vice President

Name Role Address
MARTINO CLAUDETTE Vice President 8298 SW 110TH TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-01 No data No data
AMENDMENT AND NAME CHANGE 2008-02-26 M3K GRAPHIC DESIGNS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-04-23 MARTINO, MONIQUE G No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 8298 SW 110 TERRACE, MIAMI, FL 33156 No data

Documents

Name Date
Voluntary Dissolution 2010-03-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29
Amendment and Name Change 2008-02-26
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State