Search icon

WINGS OF GOLD MIAMI, INC

Company Details

Entity Name: WINGS OF GOLD MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000148935
FEI/EIN Number 208449679
Address: 12150 SW 132ND CT, #212, MIAMI, FL, 33186
Mail Address: 10300 SW 109 St., MIAMI, FL, 33176, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JORGE PEDRO Agent 12150 SW 132ND CT, MIAMI, FL, 33186

President

Name Role Address
JORGE PEDRO President 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186

Secretary

Name Role Address
JORGE PEDRO Secretary 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186

Treasurer

Name Role Address
JORGE PEDRO Treasurer 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186

Director

Name Role Address
JORGE PEDRO Director 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186
MERCADO FRANKIE M Director 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186

Vice President

Name Role Address
MERCADO FRANKIE M Vice President 12150 SW 132 ND CT UNIT 212, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-18 12150 SW 132ND CT, #212, MIAMI, FL 33186 No data
AMENDMENT 2009-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 12150 SW 132ND CT, #212, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2009-09-21 JORGE, PEDRO No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 12150 SW 132ND CT, #212, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346687 TERMINATED 1000000268288 MIAMI-DADE 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-05
Amendment 2009-09-21
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-05
Domestic Profit 2006-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State