Search icon

MIAMI WHOLESALE LIQUIDATORS CORP

Company Details

Entity Name: MIAMI WHOLESALE LIQUIDATORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2019 (6 years ago)
Document Number: P10000056857
FEI/EIN Number 273003936
Address: 19130 sw 29th ct, hollywood, FL, 33029, US
Mail Address: 19130 sw 29th ct, hollywood, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VARELA DINORA Agent 19130 sw 29th ct, hollywood, FL, 33029

President

Name Role Address
DINORA VARELA President 19130 sw 29th ct, hollywood, FL, 33029

Director

Name Role Address
DINORA VARELA Director 19130 sw 29th ct, hollywood, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 19130 sw 29th ct, hollywood, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 19130 sw 29th ct, hollywood, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-02-07 19130 sw 29th ct, hollywood, FL 33029 No data
REINSTATEMENT 2019-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-13 VARELA, DINORA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2011-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000616447 TERMINATED 1000000678150 DADE 2015-05-20 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-04-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State