Search icon

COMPANY 216, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPANY 216, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2011 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000016063
FEI/EIN Number APPLIED FOR
Address: 15820 SW 98 CT, MIAMI, FL, 33157, US
Mail Address: 15820 SW 98 CT, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEREK Chief Executive Officer 15820 SW 98 CT, MIAMI, FL, 33132
AUGUSTE ANDRIQ Chief Marketing Officer 15820 SW 98 CT, MIAMI, FL, 33157
JONES DEREK L Agent 15820 SW 98 CT, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041855 MALLORY STROCK EXPIRED 2011-04-29 2016-12-31 - 1200 BRICKELL BAY DR, SUITE 1524, MIAMI, FL, 33131
G11000034662 DANIELA MENACHE EXPIRED 2011-04-07 2016-12-31 - 1901 BRICKELL AVE, APT 2312-B, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
AMENDMENT 2011-04-29 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
Amendment 2011-04-29
Domestic Profit 2011-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State