Search icon

M3 INTERNATIONAL CONCEPTS GROUP CORP.

Company Details

Entity Name: M3 INTERNATIONAL CONCEPTS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000003270
Address: 2655 Le Jeune Rd, Coral Gables, FL, 33134, US
Mail Address: PO Box 347182, CORAL GABLES, FL, 33234, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cambronero Henry Agent 442 Mendoza Avenue, Coral Gables, FL, 33134

President

Name Role Address
CAMBRONERO HENRY President 255 GIRALDA AVENUE, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
CAMBRONERO HENRY Treasurer 255 GIRALDA AVENUE, CORAL GABLES, FL, 33146

Director

Name Role Address
CAMBRONERO HENRY Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 2655 Le Jeune Rd, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 442 Mendoza Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Cambronero, Henry No data
CHANGE OF MAILING ADDRESS 2017-04-10 2655 Le Jeune Rd, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-07-01
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State