Entity Name: | V-TECH MARINE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000123524 |
FEI/EIN Number | 205590704 |
Address: | 2377 NW 149TH ST, OPALOCKA, FL, 33054 |
Mail Address: | 2377 NW 149TH ST, OPALOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO AMAURY | Agent | 7843 NW 166 TERRACE, MIAMI, FL, 33016 |
Name | Role | Address |
---|---|---|
ALONSO AMAURY | President | 7843 NW 066 TERRACE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-09-26 | ALONSO A, MAURY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-26 | 7843 NW 166 TERRACE, MIAMI, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 2377 NW 149TH ST, OPALOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 2377 NW 149TH ST, OPALOCKA, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000209206 | ACTIVE | 1000000081926 | 26429 4286 | 2008-06-13 | 2028-06-25 | $ 20,064.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-26 |
ANNUAL REPORT | 2007-10-05 |
ANNUAL REPORT | 2007-04-24 |
Off/Dir Resignation | 2006-11-06 |
Domestic Profit | 2006-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State