Search icon

TAPICERIA MARTINEZ CORP.

Company Details

Entity Name: TAPICERIA MARTINEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000037818
Address: 4080 NW 132ND ST, UNIT G, OPA LOCKA, FL, 33054
Mail Address: 4080 NW 132ND ST, UNIT G, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSALES CASTILLO ARMANDO Agent 445 SW 5TH ST., MIAMI, FL, 33130

President

Name Role Address
ROSALES ARMANDO President 445 SW 5TH ST. - APT 2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-29 ROSALES CASTILLO, ARMANDO No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 445 SW 5TH ST., APT 2, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000874395 ACTIVE 1000000628697 MIAMI-DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107946 ACTIVE 1000000515524 DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-10-06
Reg. Agent Change 2011-06-29
Domestic Profit 2011-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State