Search icon

MIAMI BOOMERS CORP.

Company Details

Entity Name: MIAMI BOOMERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2011 (13 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P11000082152
FEI/EIN Number 453339323
Address: 13960 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 13960 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Orestes Agent 13960 SW 8TH ST, MIAMI, FL, 33184

President

Name Role Address
Perez Orestes President 13960 SW 8TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057540 CIBONEY RESTAURANT AND LOUNGE EXPIRED 2014-06-11 2019-12-31 No data 13960 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-09 13960 SW 8TH ST, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-13 13960 SW 8TH ST, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2014-06-02 Perez, Orestes No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001042676 TERMINATED 1000000691247 DADE 2015-08-14 2035-12-04 $ 1,712.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State