Search icon

MELENDEZ PLASTERING, INC.

Company Details

Entity Name: MELENDEZ PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000060539
FEI/EIN Number 260228916
Address: 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL, 33130, US
Mail Address: 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ TOMAS Agent 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL, 33130

President

Name Role Address
MELENDEZ TOMAS President 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL, 33130

Director

Name Role Address
MELENDEZ TOMAS Director 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-04-22 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 621 SW. 5TH. AVENUE STE. 2, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206873 ACTIVE 1000000257024 DADE 2012-03-08 2032-03-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State