Entity Name: | SEXXXY DEPOT MIAMI,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 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: | P10000045299 |
Address: | 1076 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 1076 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZAN MAYA | Agent | 1076 NE 163RD STREET, N MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
HAZAN MAYA | President | 16900 N. BAR RD., SUITE 1102, SUNNY ISLES, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000080414 | BEYOND PRODUCTIONS | EXPIRED | 2010-09-01 | 2015-12-31 | No data | 1076 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2011-01-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | HAZAN, MAYA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000551219 | TERMINATED | 1000000478911 | MIAMI-DADE | 2013-02-28 | 2023-03-06 | $ 637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2011-01-31 |
Domestic Profit | 2010-05-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State