Entity Name: | TRICKY TOZS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2010 (14 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: | P10000082126 |
FEI/EIN Number | 900633378 |
Address: | 1111 SW 1ST AVE., 1822, MIAMI, FL, 33130 |
Mail Address: | 1111 SW 1ST AVE., 1822, MIAMI, FL, 33130, UN |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARASINO ALEJANDRO | Agent | 1111 SW 1ST AVE., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
SARASINO ALEJANDRO | Manager | 1111 SW 1ST AVE. UNIT 1822, MIAMI, FL, 33130 |
FERRINI ZEUS | Manager | 1111 SW 1ST AVE. UNIT 1822, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093052 | TRICKY TOYS, LLC | EXPIRED | 2010-10-11 | 2015-12-31 | No data | 3250 NW 1ST AVE, UNIT # 513, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 1111 SW 1ST AVE., 1822, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 1111 SW 1ST AVE., 1822, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | SARASINO, ALEJANDRO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 1111 SW 1ST AVE., 1822, MIAMI, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-12 |
Domestic Profit | 2010-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State