Search icon

DARIENS MARTIN INC.

Company Details

Entity Name: DARIENS MARTIN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000068215
FEI/EIN Number 46-0751587
Address: 4501 East 10 Lane, Hialeah, FL 33013
Mail Address: 4501 East 10 Lane, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martin , Dariens Agent 5720 SW 166 AVE., SOUTHWEST RANCHES, FL 33331

President

Name Role Address
MARTIN, Dariens President 4501 East 10 Lane, Hialeah, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107902 GRAND THEFT AUTO SALES AND SERVICE EXPIRED 2013-11-02 2018-12-31 No data 4501 EAST 10TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-06 Martin , Dariens No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4501 East 10 Lane, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2013-04-29 4501 East 10 Lane, Hialeah, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682548 ACTIVE 1000000680810 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000682555 ACTIVE 1000000680811 MIAMI-DADE 2015-06-08 2035-06-17 $ 522.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2014-11-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-08-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State