Search icon

MI BOHIO INTERNATIONAL PRODUCTS, INC

Company Details

Entity Name: MI BOHIO INTERNATIONAL PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P13000049973
FEI/EIN Number 27-0338560
Address: 2828 NW 17th Avenue, Miami, FL, 33142, US
Mail Address: 2828 NW 17th Avenue, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORILLO NESTOR Agent 2828 NW 17th Avenue, Miami, FL, 33142

President

Name Role Address
MORILLO NESTOR President 2828 NW 17th Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062887 MI BOHIO DISTRIBUTOR ACTIVE 2013-06-21 2028-12-31 No data 2828 NW 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 2828 NW 17th Avenue, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-04-25 2828 NW 17th Avenue, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 2828 NW 17th Avenue, Miami, FL 33142 No data
REINSTATEMENT 2019-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-10 MORILLO, NESTOR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000681381 TERMINATED 1000000724343 DADE 2016-10-13 2036-10-21 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State