Search icon

MADIORLY'S FASHIONS INC

Company Details

Entity Name: MADIORLY'S FASHIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000019099
Address: 585-599 E 49 ST #3, HIALEAH, FL, 33013
Mail Address: 585-599 E 49 ST #3, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ROLANDO Agent 4801 E 8 LN, HIALEAH, FL, 33013

President

Name Role Address
SANCHEZ ROLANDO President 4801 E 8 LN, HIALEAH, FL, 33013
SANCHEZ MADAY President 4801 E 8 LN, HIALEAH, FL, 33013

Director

Name Role Address
SANCHEZ ROLANDO Director 4801 E 8 LN, HIALEAH, FL, 33013
SANCHEZ MADAY Director 4801 E 8 LN, HIALEAH, FL, 33013

Vice President

Name Role Address
SANCHEZ MADAY Vice President 4801 E 8 LN, HIALEAH, FL, 33013

Secretary

Name Role Address
SANCHEZ MADAY Secretary 4801 E 8 LN, HIALEAH, FL, 33013

Treasurer

Name Role Address
SANCHEZ MADAY Treasurer 4801 E 8 LN, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-25 SANCHEZ, ROLANDO No data
AMENDMENT 2009-06-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000466257 ACTIVE 1000000165353 DADE 2010-03-24 2030-03-31 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-06-25
Amendment 2009-06-23
Domestic Profit 2009-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State