Search icon

MULTIPLY INTERNATIONAL INC.

Company Details

Entity Name: MULTIPLY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P09000053779
FEI/EIN Number 270410957
Address: 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rocha Anderson Agent 150 SE 2nd Avenue Suite 203, Miami, FL, 33131

Director

Name Role Address
ROCHA ANDERSON Director 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
ROCHA MONICA Director 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131

President

Name Role Address
ROCHA ANDERSON President 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
ROCHA MONICA President 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051325 MARKETINFO INC EXPIRED 2013-06-03 2018-12-31 No data 150 SE 2ND AVENUE, SUITE 913, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 150 SE 2nd Avenue Suite 203, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-10-03 150 SE 2nd Avenue Suite 203, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 Rocha, Anderson No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 150 SE 2nd Avenue Suite 203, Miami, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State