Search icon

MIAMIAUNCLICK.COM, INC.

Company Details

Entity Name: MIAMIAUNCLICK.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000010793
FEI/EIN Number 46-1959621
Address: 938 SW 147 Ave, PEMBROKE PINES, FL, 33027, US
Mail Address: 938 SW 147 Ave, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lemos Tabata Agent 938 SW 147 Ave, PEMBORKE PINES, FL, 33027

Vice President

Name Role Address
ROSALES ALEX Vice President 938 SW 147 Ave, PEMBROKE PINES, FL, 33027

President

Name Role Address
Lemos Tabata S President 938 SW 147 Ave, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017135 JELLY SANDALS EXPIRED 2017-02-15 2022-12-31 No data 938 SW 147 AVE, PEMBROKE PINES, FL, 33027
G14000087148 A&S CONSULTING GROUP EXPIRED 2014-08-25 2019-12-31 No data 14728 SW 11TH STREET, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-15 Lemos, Tabata No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 938 SW 147 Ave, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-03-09 938 SW 147 Ave, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 938 SW 147 Ave, PEMBORKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-03
Domestic Profit 2013-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State