Entity Name: | KRISSMATT PAINT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000036186 |
FEI/EIN Number | APPLIED FOR |
Address: | 6175 NW 153 St, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6175 NW 153 St, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LAZARO | Agent | 6175 NW 153 St, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
TORRES LAZARO | President | 6175 NW 153 St, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
Torres Madeleine | Vice President | 6175 NW 153 St, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 6175 NW 153 St, Suite 403, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 6175 NW 153 St, Suite 403, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 6175 NW 153 St, Suite 403, Miami Lakes, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-22 |
Domestic Profit | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State