P. SIMONS ENTERPRISES, INC. - Florida Company Profile

Entity Name: | P. SIMONS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2013 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000006379 |
FEI/EIN Number | 46-1834998 |
Address: | 10700 NW 66th St, DORAL, FL, 33178, US |
Mail Address: | 10700 NW 66th St, DORAL, FL, 33178, US |
ZIP code: | 33178 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SIMONS MAIKEL O | President | 10700 NW 66th St, DORAL, FL, 33178 |
Perez Simons Maikel O | Agent | 10700 NW 66th St, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000074954 | DISCOVERY LUXURY CARS | EXPIRED | 2016-07-27 | 2021-12-31 | - | 6733 NW 107TH PL, DORAL, FL, 33178 |
G13000052326 | DISCOVERY CONSTRUCTION | EXPIRED | 2013-06-04 | 2018-12-31 | - | 6733 NW 107TH PL, DORAL, FL, 33178 |
G13000035364 | ARTE KITCHEN & BATH | EXPIRED | 2013-04-12 | 2018-12-31 | - | 6733 NW 107TH PL, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 10700 NW 66th St, Apt 409, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 10700 NW 66th St, Apt 409, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 10700 NW 66th St, Apt 409, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-11 | Perez Simons, Maikel O | - |
REINSTATEMENT | 2020-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-08-11 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-09-08 |
AMENDED ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Amendment | 2014-06-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State