Entity Name: | BIOLOKO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000011951 |
Address: | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122, US |
Mail Address: | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ARY MEIR | President | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
ARY MEIR | Director | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
ARY MIJAL | Treasurer | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
KIERSEMBLAT GINA | Secretary | 2053 NW 79TH AVE., #E459Z, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2012-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State