Entity Name: | BROOKLYN MOTOR TRADING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2007 (17 years ago) |
Date of dissolution: | 25 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | P07000103331 |
FEI/EIN Number | 260894148 |
Address: | 17001 SW 139 PLACE, MIAMI, FL, 33177, US |
Mail Address: | 17001 SW 139 PLACE, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIRELLES MIGUEL A | Agent | 17001 SW 139 PLACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VIRELLES MIGUEL A | President | 17001 SW 139 PLACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VIRELLES MIGUEL A | Director | 17001 SW 139 PLACE, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007228 | B.M.T. RENTAL CORP. | EXPIRED | 2011-01-18 | 2016-12-31 | No data | 110 CURTIS PKWY., MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2016-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 17001 SW 139 PLACE, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 17001 SW 139 PLACE, MIAMI, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 17001 SW 139 PLACE, MIAMI, FL 33177 | No data |
AMENDMENT AND NAME CHANGE | 2010-06-21 | BROOKLYN MOTOR TRADING CORP | No data |
Name | Date |
---|---|
CORAPVDWN | 2016-04-25 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-05 |
Reg. Agent Change | 2012-03-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
Amendment and Name Change | 2010-06-21 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State