Search icon

CHILDCARE AT HARDCORE BOXING & FITNESS INC.

Company Details

Entity Name: CHILDCARE AT HARDCORE BOXING & FITNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000047874
FEI/EIN Number 45-5336900
Address: 51 n krome ave, Homestead, FL, 33030, US
Mail Address: 51 n krome ave, homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RABELO WANDA President 51 n krome ave, homestead, FL, 33030

Secretary

Name Role Address
RABELO WANDA Secretary 51 n krome ave, homestead, FL, 33030

Director

Name Role Address
RABELO WANDA Director 51 n krome ave, homestead, FL, 33030
RIOS JANICE Director 51 n krome ave, homestead, FL, 33030

Vice President

Name Role Address
RIOS JANICE Vice President 51 n krome ave, homestead, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 51 n krome ave, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2014-04-22 51 n krome ave, Homestead, FL 33030 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725925 ACTIVE 1000000683830 DADE 2015-06-24 2025-07-01 $ 1,512.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000684106 ACTIVE 1000000681119 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
Domestic Profit 2012-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State