Search icon

MCO NETWORK INC

Company Details

Entity Name: MCO NETWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: P09000068719
FEI/EIN Number 270747034
Address: 20533 Biscayne Blvd, Unit 269, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Unit 269, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUSTIEL LIRAM Agent 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

President

Name Role Address
SUSTIEL LIRAM President 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 20533 Biscayne Blvd, Unit 269, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-08-03 20533 Biscayne Blvd, Unit 269, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 20533 BISCAYNE BLVD, #269, AVENTURA, FL 33180 No data
AMENDMENT 2013-10-15 No data No data
AMENDMENT 2013-05-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000603881 TERMINATED 1000000232771 DADE 2011-09-13 2021-09-21 $ 934.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-03
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State