Search icon

MIXAROMA INC.

Company Details

Entity Name: MIXAROMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2008 (17 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P08000063982
FEI/EIN Number 263057636
Address: 6000 Island Blvd, Aventura, FL, 33160, US
Mail Address: 6000 Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZGONYI JOSEPH Agent 6000 Island Blvd, Aventura, FL, 33160

President

Name Role Address
ROZGONYI BATIA President 6000 Island Blvd, Aventura, FL, 33160

Vice President

Name Role Address
ROZGONYI JOSEPH Vice President 6000 Island Blvd, Aventura, FL, 33160
ROZGONYI CHAIM Vice President 6000 Island Blvd, Aventura, FL, 33160
ROZGONYI SHIRLEY Vice President 6000 Island Blvd, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142407 FIELD TO CUP EXPIRED 2017-12-28 2022-12-31 No data 20725 NE 16TH AVE STE A25, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 6000 Island Blvd, 507, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-04-27 6000 Island Blvd, 507, Aventura, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 6000 Island Blvd, 507, Aventura, FL 33160 No data
AMENDMENT 2018-10-18 No data No data
AMENDMENT 2011-12-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-06
Amendment 2018-10-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State