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 |
Name | Role | Address |
---|---|---|
BUTLER, SHIRLEY C | Agent | 8700 SE 7th Ave. Rd., OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
Butler, Shirley C | President | 8700 SE 7th Ave. Rd., OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
Cedeno, Miguel | Vice President | 2038 NW 23rd Ave., Miami, FL 33142 |
Name | Role | Address |
---|---|---|
CEDENO, LIRIS KATIUSKA | Secretary | 2038 NW 23rd Ave, Miami, FL 33142 |
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 |
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