Search icon

PAYRET, CORP.

Company Details

Entity Name: PAYRET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 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: P09000019484
Address: 51 WEST 62 STREET, HIALEAH, FL, 33012
Mail Address: 51 WEST 62 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS ALBERTO Agent 7466 N.W. 180 TERRACE, HIALEAH, FL, 33015

President

Name Role Address
MARTINEZ CARLOS ALBERTO President 7466 N.W. 180 TERRACE, HIALEAH, FL, 33015

Vice President

Name Role Address
MARTINEZ CARLOS ALBERTO Vice President 7466 N.W. 180 TERRACE, HIALEAH, FL, 33015

Director

Name Role Address
MARTINEZ CARLOS ALBERTO Director 7466 N.W. 180 TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-05 MARTINEZ, CARLOS ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 7466 N.W. 180 TERRACE, HIALEAH, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000890591 LAPSED 1000000347620 MIAMI-DADE 2013-05-01 2023-05-08 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000890753 TERMINATED 1000000186063 DADE 2010-08-27 2020-09-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-01-05
Domestic Profit 2009-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State