Entity Name: | MIGENETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000048532 |
FEI/EIN Number | 272846153 |
Address: | 12250 SW 132 CT, 111, MIAMI, FL, 33186 |
Mail Address: | 14629 SW 104 ST, 224, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | Agent | 14629 SW 104 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | President | 14629 SW 104 ST #132, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | Vice President | 14629 SW 104 ST #132, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | Treasurer | 14629 SW 104 ST #132, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | Secretary | 14629 SW 104 ST #132, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GALLIMORE MIGUEL | Director | 14629 SW 104 ST #132, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 12250 SW 132 CT, 111, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 12250 SW 132 CT, 111, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 14629 SW 104 ST, 132, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-05 |
Domestic Profit | 2010-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State