Search icon

MISCO AMERICA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISCO AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: P07000075280
FEI/EIN Number 261590395
Address: 8300 WEST FLAGLER STREET, SUITE 121-203, MIAMI, FL, 33144, US
Mail Address: 8300 WEST FLAGLER STREET, SUITE 121-203, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHOLD LAWRENCE President 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
LERNER ERIC Secretary 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
AXMACHER THOMAS Treasurer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900187 COMPUSA EXPIRED 2008-12-23 2013-12-31 - 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
G08015900457 COMPUSA.COM EXPIRED 2008-01-15 2013-12-31 - 7795 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
MERGER 2016-09-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M14000004560. MERGER NUMBER 900000164669
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8300 WEST FLAGLER STREET, SUITE 121-203, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-28 8300 WEST FLAGLER STREET, SUITE 121-203, MIAMI, FL 33144 -
NAME CHANGE AMENDMENT 2014-08-11 MISCO AMERICA INC. -
NAME CHANGE AMENDMENT 2013-12-04 DOTDEAL INC. -
NAME CHANGE AMENDMENT 2008-02-27 COMPUSA.COM INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000845243 TERMINATED 1000000245025 DADE 2011-12-21 2031-12-28 $ 4,247.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000649332 TERMINATED 1000000175167 DADE 2010-06-03 2030-06-09 $ 13,368.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
Name Change 2014-08-11
ANNUAL REPORT 2014-04-29
Name Change 2013-12-04
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State