Search icon

EQUIPMENT DEPOT INC.

Company Details

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

Agent

Name Role Address
MEURICE, LUIS Agent 12821 SW 134 Ct, MIAMI, FL 33186

President

Name Role Address
MEURICE, LUIS President 12821 SW 134 Ct, MIAMI, FL 33186

Secretary

Name Role Address
MEURICE, LUIS Secretary 12821 SW 134 Ct, MIAMI, FL 33186

Director

Name Role Address
MEURICE, LUIS Director 12821 SW 134 Ct, MIAMI, FL 33186

Events

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

Debts

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

Documents

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