Search icon

MIKE'S AUTO SUPPLIES INC.

Company Details

Entity Name: MIKE'S AUTO SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 2013 (11 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P13000084023
FEI/EIN Number 46-4079483
Address: 2038 NW 23rd Ave, Miami, FL 33142
Mail Address: 8700 SE 7th Ave. Rd., OCALA, FL 34480
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, SHIRLEY C Agent 8700 SE 7th Ave. Rd., OCALA, FL 34480

President

Name Role Address
Butler, Shirley C President 8700 SE 7th Ave. Rd., OCALA, FL 34480

Vice President

Name Role Address
Cedeno, Miguel Vice President 2038 NW 23rd Ave., Miami, FL 33142

Secretary

Name Role Address
CEDENO, LIRIS KATIUSKA Secretary 2038 NW 23rd Ave, Miami, FL 33142

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000177603. CONVERSION NUMBER 700000238727
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 2038 NW 23rd Ave, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2019-03-23 2038 NW 23rd Ave, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 8700 SE 7th Ave. Rd., OCALA, FL 34480 No data
AMENDMENT AND NAME CHANGE 2013-10-23 MIKE'S AUTO SUPPLIES INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-13
Amendment and Name Change 2013-10-23

Date of last update: 22 Jan 2025

Sources: Florida Department of State