Search icon

PRODUCTOS IRENE MELO 1APLUS CORPORATION

Company Details

Entity Name: PRODUCTOS IRENE MELO 1APLUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000025633
FEI/EIN Number NOT APPLICABLE
Address: 2232 NW 87AVE, DORAL, FL, 33172, US
Mail Address: 12920 SW 143 TER, MIAMI, FL, 33186, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELO GARZON MARIA I Agent 2232 NW 87AVE, DORAL, FL, 33172

President

Name Role Address
MELO GARZON MARIA I President 2232 NW 87AVE, DORAL, FL, 33172

Director

Name Role Address
MELO GARZON MARIA I Director 2232 NW 87AVE, DORAL, FL, 33172

Secretary

Name Role Address
VASQUEZ MELO IRENE Secretary 2232 NW 87AVE, DORAL, FL, 33172

Chief Financial Officer

Name Role Address
VASQUEZ MELO TATYS JOHANNA Chief Financial Officer 2232 NW 87AVE, DORAL, FL, 33172

Treasurer

Name Role Address
VASQUEZ MELO SUSANA Treasurer 2232 NW 87AVE, DORAL, FL, 33172

Chief Operating Officer

Name Role Address
ALDANA GARZON JORGE ARMANDO Chief Operating Officer 2232 NW 87AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2232 NW 87AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 2232 NW 87AVE, DORAL, FL 33172 No data
REINSTATEMENT 2013-07-18 No data No data
CHANGE OF MAILING ADDRESS 2013-07-18 2232 NW 87AVE, DORAL, FL 33172 No data
PENDING REINSTATEMENT 2013-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-07-18
Domestic Profit 2008-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State