Search icon

A 21 GROUP INC.

Company Details

Entity Name: A 21 GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000051163
FEI/EIN Number 421772179
Address: 8399 NW 66TH Street, Miami, FL, 33166, US
Mail Address: 8399 NW 66TH Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MERY Z Agent 12298 NW 106 CT, MEDLEY, FL, 33178

President

Name Role Address
DIAZ MERY Z President 8399 NW 66TH Street, Miami, FL, 33166

Vice President

Name Role Address
DIAZ MERY Z Vice President 8399 NW 66TH Street, Miami, FL, 33166

Secretary

Name Role Address
DIAZ MERY Z Secretary 8399 NW 66TH Street, Miami, FL, 33166

Director

Name Role Address
DIAZ BEATRIZ Director 8399 NW 66TH Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113758 DISTRIBUIDORA DE LUBRICANTES VENEZUELA, C.A. EXPIRED 2010-12-13 2015-12-31 No data 10653 NW 122 ST., MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 8399 NW 66TH Street, 7, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-04-19 8399 NW 66TH Street, 7, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 12298 NW 106 CT, MEDLEY, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000311398 TERMINATED 1000000587702 MIAMI-DADE 2014-02-28 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920ING

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State