Entity Name: | MERLYN METROPOLIS CA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2011 (14 years ago) |
Document Number: | P11000028955 |
FEI/EIN Number | 451441271 |
Address: | 10850 NW 82 Ter, Doral, FL, 33178, US |
Mail Address: | 10850 NW 82 Ter, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ARNALDO | Agent | 10850 NW 82 Ter, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Martinez Arnaldo | President | 10850 NW 82 Ter, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000090416 | MA PRO PAINTING SERVICES | ACTIVE | 2023-08-02 | 2028-12-31 | No data | 8350 NW 52ND TER, SUITE 301 #1094, DORAL, FL, 33166 |
G14000090856 | PRICE DEPOT | EXPIRED | 2014-09-05 | 2019-12-31 | No data | 7295-3A CORAL WAY, MIAMI, FL, 33155 |
G12000020375 | XPRESSING ART | EXPIRED | 2012-02-28 | 2017-12-31 | No data | 7853 GUNN HWY, 235, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 10850 NW 82 Ter, Unit 5, Doral, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10850 NW 82 Ter, Unit 5, Doral, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 10850 NW 82 Ter, Unit 5, Doral, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000473050 | TERMINATED | 1000000750389 | HILLSBOROU | 2017-07-14 | 2027-08-16 | $ 435.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001511204 | TERMINATED | 1000000541811 | HILLSBOROU | 2013-09-19 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State