Search icon

MULTICORP MARKETING INC.

Company Details

Entity Name: MULTICORP MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: P11000001302
FEI/EIN Number NOT APPLICABLE
Address: 7814 NW 54th Street, Doral, FL, 33166, US
Mail Address: 7814 NW 54th Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Jimenez Ricardo A President 7814 NW 54th Street, Doral, FL, 33166

Chief Operating Officer

Name Role Address
Jimenez Rafael A Chief Operating Officer 7814 NW 54th Street, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119294 EXCLAMARKETING ACTIVE 2020-09-14 2025-12-31 No data 7814 NW 54TH ST, DORAL, FL, 33166
G13000106306 EXCLAMARKETING EXPIRED 2013-10-28 2018-12-31 No data 5601 COLLINS AVENUE, SUITE 1121, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2015-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 7814 NW 54th Street, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2015-01-06 7814 NW 54th Street, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2015-01-06 CORPORATE CREATIONS NETWORK INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State