Entity Name: | MIAMI FRESH CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000051353 |
FEI/EIN Number | APPLIED FOR |
Address: | 11301 SW 95th St, MIAMI, FL, 33176, US |
Mail Address: | 11301 SW 95th St, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | Agent | 7950 SW 131 STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | President | 11301 SW 95th St, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | Director | 11301 SW 95th St, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | Vice President | 11301 SW 95th ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | Treasurer | 11301 SW 95th ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
VINEY DOUGLAS | Secretary | 11301 SW 95th St, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2017-02-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 11301 SW 95th St, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 11301 SW 95th St, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | VINEY, DOUGLAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-02-15 |
ANNUAL REPORT | 2014-03-28 |
Domestic Profit | 2013-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State