Search icon

MACHINE BUSINESS INTERNATIONAL, CORP.

Company Details

Entity Name: MACHINE BUSINESS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 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: P10000034674
FEI/EIN Number 272604772
Address: 730 SE 8 ST, STE 106, HIALEAH, FL, 33010
Mail Address: 730 SE 8 ST, STE 106, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

Director

Name Role Address
VIVAS CARLOS Director 5350 N.W. 114TH AVE., DORAL, FL, 33178
HERNANDEZ ASTRID Director 5350 N.W. 114TH AVE., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103055 HOUSE4DOMAIN EXPIRED 2010-11-09 2015-12-31 No data 5350 N.W. 114TH AVE, DORAL, FL, 33178
G10000103054 TERRITORIOCOM EXPIRED 2010-11-09 2015-12-31 No data 5350 N.W. 114TH AVE, DORAL, FL, 33178
G10000100483 PC GERENCIA EXPIRED 2010-11-02 2015-12-31 No data 5350 NW 114 AV #302, MIAMI, FL, 33178
G10000097188 MBI CORPORATION EXPIRED 2010-10-22 2015-12-31 No data 5350 NW114 AV # 302, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 730 SE 8 ST, STE 106, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2011-04-20 730 SE 8 ST, STE 106, HIALEAH, FL 33010 No data
ARTICLES OF CORRECTION 2010-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
Off/Dir Resignation 2010-10-22
ADDRESS CHANGE 2010-10-22
Articles of Correction 2010-04-29
Domestic Profit 2010-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State