Search icon

MIAMIRHINESTONE.COM INC.

Company Details

Entity Name: MIAMIRHINESTONE.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000037152
FEI/EIN Number 510637973
Address: 20521 SW 84th Ave, Cutler Bay, FL, 33157, US
Mail Address: 20521 SW 84th Ave, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TShirt Creation by MiamiRhinestone Agent 20521 SW 84th Ave, Cutler Bay, FL, 33157

President

Name Role Address
FRIAS ALEXIS President 20521 SW 84th Ave, Cutler Bay, FL, 33157

Secretary

Name Role Address
FRIAS ALEXIS Secretary 20521 SW 84th Ave, Cutler Bay, FL, 33157

Treasurer

Name Role Address
FRIAS ALEXIS Treasurer 20521 SW 84th Ave, Cutler Bay, FL, 33157

Director

Name Role Address
FRIAS ALEXIS Director 20521 SW 84th Ave, Cutler Bay, FL, 33157

Vice President

Name Role Address
PORTALS-FRIAS IRIA Vice President 20521 SW 84th Ave, Cutler Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112343 DIY TEEZ ACTIVE 2020-08-29 2025-12-31 No data 12009 SW 129 CT., BAY 5, MIAMI, FL, 33186
G18000030035 T-SHIRT CREATIONS EXPIRED 2018-03-03 2023-12-31 No data 12009 SW 139 CT, SUITE 5, MIAMI, FL, 33186
G14000102527 OCEAN GHOST APPAREL EXPIRED 2014-10-08 2019-12-31 No data 12102 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 20521 SW 84th Ave, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-03-21 20521 SW 84th Ave, Cutler Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 20521 SW 84th Ave, Cutler Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2022-05-31 TShirt Creation by MiamiRhinestone No data
REINSTATEMENT 2022-05-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State