Entity Name: | EQUIPMENT DEPOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jul 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: | P12000064989 |
FEI/EIN Number | 90-0876301 |
Address: | 12821 SW 134 CT, MIAMI, FL 33186 |
Mail Address: | 12821 SW 134 CT, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEURICE, LUIS | Agent | 12821 SW 134 Ct, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MEURICE, LUIS | President | 12821 SW 134 Ct, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MEURICE, LUIS | Secretary | 12821 SW 134 Ct, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MEURICE, LUIS | Director | 12821 SW 134 Ct, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 12821 SW 134 Ct, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000551640 | LAPSED | 2016 031371 CA 01 24 | MIAMI DADE CO. | 2017-10-05 | 2022-10-12 | $128,092.92 | BANK UNITED, N.A., C/O SCOTT MILCHUCK, SR. VICE PRESIDENT, 7815 NW 148 STREET, MIAMI LAKES, FLORIDA 33016 |
J13001701581 | TERMINATED | 1000000549091 | MIAMI-DADE | 2013-11-21 | 2033-12-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2013-04-17 |
Domestic Profit | 2012-07-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State