Search icon

MELCO'S EXPORT, INC

Company Details

Entity Name: MELCO'S EXPORT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000079826
FEI/EIN Number 30-0788188
Address: 3750 NW 114 AVE BAY - UNIT 6-A, DORAL, FL, 33178, US
Mail Address: 3750 NW 114 AVE BAY - UNIT 6, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POYER ALEJANDRA Agent 6790 NW 186th ST APT 217, HIALEAH, FL, 33015

President

Name Role Address
POYER ALEJANDRA President 6790 NW 186TH ST #217, HIALEAH, FL, 33015

Secretary

Name Role Address
POYER ALEJANDRA Secretary 6790 NW 186TH ST #217, HIALEAH, FL, 33015

Treasurer

Name Role Address
POYER ALEJANDRA Treasurer 6790 NW 186TH ST #217, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042020 SUPERBARATO DAME 2 EXPIRED 2014-04-28 2019-12-31 No data 3750 NW 114 AVE UNIT 6-A, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 3750 NW 114 AVE BAY - UNIT 6-A, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 6790 NW 186th ST APT 217, HIALEAH, FL 33015 No data
CONVERSION 2012-09-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000051615. CONVERSION NUMBER 500000125445

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-09
Domestic Profit 2012-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State