Entity Name: | COLLEGE HUNKS MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 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: | P12000087891 |
FEI/EIN Number | 46-1208470 |
Address: | 5300 NW 2nd Ave, MIAMI, FL, 33127, US |
Mail Address: | 5300 NW 2nd Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICK RONALD J | Agent | 200 ocean drive, miami beach, FL, 33139 |
Name | Role | Address |
---|---|---|
RICK RONALD J | President | 200 ocean drive, miami beach, FL, 33139 |
Name | Role | Address |
---|---|---|
POORE CHRISTOPHER | Chief Executive Officer | 31 SE 5TH STREET, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050347 | COLLEGE HUNKS MOVING | EXPIRED | 2013-05-30 | 2018-12-31 | No data | 5300 NW 2ND AVENUE, MIAMI, FL, 33127 |
G13000050348 | COLLEGE HUNKS HAULING JUNK | EXPIRED | 2013-05-30 | 2018-12-31 | No data | 5300 NW 2ND AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 200 ocean drive, 6a, miami beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 5300 NW 2nd Ave, MIAMI, FL 33127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-01 | 5300 NW 2nd Ave, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-08-01 |
Domestic Profit | 2012-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State