Search icon

ARES MICA, CORP.

Company Details

Entity Name: ARES MICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2011 (13 years ago)
Document Number: P09000101217
FEI/EIN Number 800521820
Address: 920 W 23RD STREET, HIALEAH, FL, 33010
Mail Address: 920 W 23RD STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARES MANUEL Agent 920 W 23RD STREET, HIALEAH, FL, 33010

Director

Name Role Address
ARES MANUEL Director 920 W 23RD STREET, HIALEAH, FL, 33010

President

Name Role Address
ARES MANUEL President 920 W 23RD STREET, HIALEAH, FL, 33010

Secretary

Name Role Address
ARES MANUEL Secretary 920 W 23RD STREET, HIALEAH, FL, 33010

Treasurer

Name Role Address
ARES MANUEL Treasurer 920 W 23RD STREET, HIALEAH, FL, 33010

Vice President

Name Role Address
ARES JESUS E Vice President 920 W 23RD STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002217 BEST PLY SUPPLIES IMPORT & EXPORT EXPIRED 2010-01-07 2015-12-31 No data 2379 W 9 LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2011-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 920 W 23RD STREET, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2011-04-28 920 W 23RD STREET, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 920 W 23RD STREET, HIALEAH, FL 33010 No data
REINSTATEMENT 2010-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001318857 TERMINATED 1000000448215 MIAMI-DADE 2013-08-14 2033-09-05 $ 558.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State