Entity Name: | MICHOACANA ICE CREAM 2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 15 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2012 (13 years ago) |
Document Number: | P10000090533 |
FEI/EIN Number | 273889233 |
Address: | 1558 LAKE TRAFFORD RD, UNIT 7, IMMOKALEE, FL, 34142 |
Mail Address: | 1556 LAKE REAFFORD RD UNIT 7, IMMOKALEE, FL, 34142 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA RUBIN | Agent | 1556 LAKE TRAFFORD RD UNIT 7, IMMOKALEE, FL, 34142 |
Name | Role | Address |
---|---|---|
HERRERA RUBIN | President | 1013 WARDEN LANE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-15 | No data | No data |
AMENDMENT | 2011-11-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-11-07 | 1558 LAKE TRAFFORD RD, UNIT 7, IMMOKALEE, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2011-11-07 | HERRERA, RUBIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-07 | 1556 LAKE TRAFFORD RD UNIT 7, IMMOKALEE, FL 34142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000972696 | ACTIVE | 1000000507102 | COLLIER | 2013-05-09 | 2033-05-22 | $ 1,054.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-15 |
ANNUAL REPORT | 2012-03-15 |
Amendment | 2011-11-07 |
ANNUAL REPORT | 2011-04-25 |
Domestic Profit | 2010-11-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State