Search icon

MBAM CORP.

Company Details

Entity Name: MBAM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 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: P10000058767
Address: 3408 W 84 ST UNIT 110, HIALEAH, FL, 33018
Mail Address: 3408 W 84 ST UNIT 110, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ MILTON M Agent 600 NW 6 ST, MIAMI, FL, 33136

President

Name Role Address
MENDEZ MILTON M President 600 NW 6 ST #1008, MIAMI, FL, 33136

Vice President

Name Role Address
PITIT BETSY Vice President 600 NW 6 ST #1008, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068091 ABIS DESIGN WORLD EXPIRED 2011-07-07 2016-12-31 No data 3408 W 84 ST, UNIT 110, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 3408 W 84 ST UNIT 110, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2011-06-13 3408 W 84 ST UNIT 110, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001313163 TERMINATED 1000000422502 MIAMI-DADE 2013-08-16 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ADDRESS CHANGE 2011-06-30
Domestic Profit 2010-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State