Search icon

M & R INVESTMENT TRADE INC

Company Details

Entity Name: M & R INVESTMENT TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 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: P12000085013
FEI/EIN Number 46-1144437
Address: 12239 SW 112 STREET, MIAMI, FL, 33186, US
Mail Address: 12239 SW 112 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA LUZ Agent 12239 SW 112 STREET, MIAMI, FL, 33186

President

Name Role Address
ACOSTA LUZ A President 12239 SW 112 STREET, MIAMI, FL, 33186

Director

Name Role Address
ACOSTA LUZ A Director 12239 SW 112 STREET, MIAMI, FL, 33186

Vice President

Name Role Address
ACOSTA VIVIANA Vice President 12239 SW 112 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053874 SABORES DE MI TIERRA EXPIRED 2014-06-04 2019-12-31 No data 12239 SW 112 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-03 ACOSTA, LUZ No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 12239 SW 112 STREET, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000053769 ACTIVE 1000000771032 MIAMI-DADE 2018-02-01 2028-02-07 $ 365.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-03
AMENDED ANNUAL REPORT 2015-10-22
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State