Search icon

MIAMIS VAPOR CORP

Company Details

Entity Name: MIAMIS VAPOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000068071
FEI/EIN Number 46-3402508
Address: 1677 SW 107TH AVE, MIIAMI, FL, 33165, US
Mail Address: 1677 SW 107 AVENUE, MIIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDILLO ADONYS Agent 1677 SW 107 AVE, MIAMI, FL, 33165

President

Name Role Address
GORDILLO ADONYS President 1677 SW 107 AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
GORDILLO ADONYS Treasurer 1677 SW 107 AVE, MIAMI, FL, 33165

Vice President

Name Role Address
GORDILLO YESENIA Vice President 1677 SW 107 AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045125 MIAMIS VAPOR EXPIRED 2014-05-06 2019-12-31 No data 1677 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1677 SW 107TH AVE, MIIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2014-04-14 1677 SW 107TH AVE, MIIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1677 SW 107 AVE, MIAMI, FL 33165 No data
AMENDMENT 2013-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-21 GORDILLO, ADONYS No data

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-14
Amendment 2013-08-21
Domestic Profit 2013-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State