Search icon

ONE MORE MILE TECHNOLOGY TRADING CORP.

Company Details

Entity Name: ONE MORE MILE TECHNOLOGY TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 08 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2015 (9 years ago)
Document Number: P08000059845
FEI/EIN Number 262840629
Address: 3700 Airport Road, Ste 404, Boca Raton, FL, 33431, US
Mail Address: 3700 Airport Road, Ste 404, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MORAES MARCO Agent 3700 Airport Road, Boca Raton, FL, 33431

President

Name Role Address
MORAES MARCO President 3700 Airport Road, Boca Raton, FL, 33431

Director

Name Role Address
MORAES MARCO Director 3700 Airport Road, Boca Raton, FL, 33431

Secretary

Name Role Address
MORAES BEATRIZ Secretary 3700 Airport Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 3700 Airport Road, Ste 404, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 3700 Airport Road, Ste 404, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-09-05 3700 Airport Road, Ste 404, Boca Raton, FL 33431 No data
AMENDMENT 2012-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-26 MORAES, MARCO No data
AMENDMENT 2010-04-27 No data No data
AMENDMENT 2008-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000064808 ACTIVE 1000000772072 DADE 2018-02-08 2038-02-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001059506 ACTIVE 1000000694587 MIAMI-DADE 2015-09-18 2025-12-04 $ 1,178.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2015-09-08
ANNUAL REPORT 2014-02-27
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-04-29
Amendment 2012-05-01
ANNUAL REPORT 2012-01-26
ADDRESS CHANGE 2011-03-07
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-08-06
Amendment 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State