Search icon

2M SHIPPING COMPANY

Company Details

Entity Name: 2M SHIPPING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000096639
FEI/EIN Number 260811492
Address: 15843 SW 52ND STREET, MIRAMAR, FL, 33027
Mail Address: 15843 SW 52ND STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ ADRIANA M Agent 15843 S.W. 52ND STREET, MIRAMAR, FL, 33027

President

Name Role Address
ALCALA MONICA R President 15843 SW 52ND STREET, MIRAMAR, FL, 33027

Director

Name Role Address
ALCALA MONICA R Director 15843 SW 52ND STREET, MIRAMAR, FL, 33027
ALCALA PEDRO A Director 15843 SW 52ND STREET, MIRAMAR, FL, 33027
JUAREZ ADRIANA M Director 15843 SW 52ND STREET, MIRAMAR, FL, 33027

Vice President

Name Role Address
ALCALA PEDRO A Vice President 15843 SW 52ND STREET, MIRAMAR, FL, 33027

Secretary

Name Role Address
JUAREZ ADRIANA M Secretary 15843 SW 52ND STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-28 JUAREZ, ADRIANA M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090869 ACTIVE 1000000572586 BROWARD 2014-01-09 2034-01-15 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-09
Domestic Profit 2007-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State