Entity Name: | INVERSIONES MOVILES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000015675 |
FEI/EIN Number | 364690353 |
Address: | 8600 nw south river drive, Medley, FL, 33166, US |
Mail Address: | 8600 nw south river drive, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKY D GARAY AND ASSOCIATES | Agent | 1831 SW 27TH AVENUE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
MARIN LUIS O | President | 8900 NE 8TH AVE #1103, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
TAVIRA HOFMAN J | Chief Operating Officer | 8900 NE 8TH AVE, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045526 | K2'S INVERSIONES | EXPIRED | 2011-05-11 | 2016-12-31 | No data | 8900 NE 8TH AVE #1103, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 8600 nw south river drive, 205, Medley, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 8600 nw south river drive, 205, Medley, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | RICKY D GARAY AND ASSOCIATES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1831 SW 27TH AVENUE, MIAMI, FL 33145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000229163 | TERMINATED | 1000000740720 | DADE | 2017-04-14 | 2037-04-20 | $ 1,944.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-22 |
AMENDED ANNUAL REPORT | 2013-06-26 |
AMENDED ANNUAL REPORT | 2013-06-25 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State