Search icon

51 DISCOUNT, INC.

Company Details

Entity Name: 51 DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 10 Nov 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: P13000055862
Address: 5100 NW 23 AVENUE, MIAMI, FL, 33142
Mail Address: 5100 NW 23 AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMOUR AMER H Agent 5100 NW 23 AVENUE, MIAMI, FL, 33142

President

Name Role Address
SAMMOUR AMER M President 5100 NW 23 AVENUE, MIAMI, FL, 33142

Secretary

Name Role Address
SAMMOUR AMER M Secretary 5100 NW 23 AVENUE, MIAMI, FL, 33142

Treasurer

Name Role Address
SAMMOUR AMER M Treasurer 5100 NW 23 AVENUE, MIAMI, FL, 33142

Director

Name Role Address
SAMMOUR AMER M Director 5100 NW 23 AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012398 I GOT MARKET EXPIRED 2014-02-05 2019-12-31 No data 5100 NW 23 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000148369 TERMINATED 1000000816322 DADE 2019-02-23 2039-02-27 $ 31,143.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000608232 TERMINATED 1000000794778 DADE 2018-08-22 2038-08-29 $ 666.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2013-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State