Entity Name: | MP CUSTOMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000026780 |
Address: | 10012 N.W. 80TH AVE., HIALEAH GARDENS, FL, 33016 |
Mail Address: | 6509 NW OMEGA RD., PORT ST. LUCIE, FL, 34983 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEURIOT RICARDO | Agent | 6509 NW OMEGA RD., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
FLEURIOT RICARDO | President | 6509 NW OMEGA RD., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
FLEURIOT MIRLNGE | Secretary | 6509 NW OMEGA RD., PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-05-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-05-05 | 10012 N.W. 80TH AVE., HIALEAH GARDENS, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-05 | FLEURIOT, RICARDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-05 | 6509 NW OMEGA RD., PORT ST. LUCIE, FL 34983 | No data |
Name | Date |
---|---|
Amendment | 2010-05-05 |
Domestic Profit | 2010-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State