Search icon

MICARAL, INC.

Company Details

Entity Name: MICARAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P13000092929
FEI/EIN Number 80-0960410
Address: 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308
Mail Address: 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCO, PEREZ LANDAETA Agent 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308

Director

Name Role Address
PEREZ RENDILES, FRANCISCO DE SALES Director 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308
PEREZ LANDAETA, FRANCISCO Director 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308

President

Name Role Address
PEREZ RENDILES, FRANCISCO DE SALES President 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308

Treasurer

Name Role Address
PEREZ RENDILES, FRANCISCO DE SALES Treasurer 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308

Secretary

Name Role Address
PEREZ RENDILES, FRANCISCO DE SALES Secretary 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308

Vice President

Name Role Address
PEREZ LANDAETA, FRANCISCO Vice President 2419 E Commercial Blvd, Suite 103 Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-07 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2022-12-07 FRANCISCO, PEREZ LANDAETA No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308 No data
AMENDMENT 2022-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2419 E Commercial Blvd, Suite 103, Fort Lauderdale, FL 33308 No data
AMENDMENT 2020-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-12-07
Amendment 2022-06-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-11
Amendment 2020-11-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State