Entity Name: | HIGH IMPACT PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000007496 |
FEI/EIN Number | 271767624 |
Address: | 5135 SW 97 CT, MIAMI, FL, 33165 |
Mail Address: | 5135 SW 97 CT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO MARCOS L | Agent | 5135 SW 97 CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
NIETO MARCOS L | President | 5135 SW 97 CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
RODRIGUEZ KENIA N | Vice President | 5135 SW 97 CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
NOLASCO GABRIEL E | Secretary | 5135 SW 97 CT, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000001594 | K.C.G. TAX SERVICES PLUS | EXPIRED | 2012-01-04 | 2017-12-31 | No data | 5135 SW 97 CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 5135 SW 97 CT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 5135 SW 97 CT, MIAMI, FL 33165 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000050613 | TERMINATED | 1000000646482 | DADE | 2014-11-18 | 2035-01-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001331413 | TERMINATED | 1000000492373 | MIAMI-DADE | 2013-08-21 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001262584 | TERMINATED | 1000000421792 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-08-22 |
ANNUAL REPORT | 2011-02-28 |
Domestic Profit | 2010-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State