Entity Name: | DAYCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 05 Feb 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Feb 2016 (9 years ago) |
Document Number: | P13000095045 |
FEI/EIN Number | 46-4179018 |
Address: | 3250 NW 35 ST, MIAMI, FL 33142 |
Mail Address: | 3250 NW 35 ST, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIJARES, MIGUEL A | Agent | 3250 NW 35 ST, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
Mijares, MIguel A | President | 3250 NW 35 ST, MIAMI, FL 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-02-05 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000032620. CONVERSION NUMBER 900000158409 |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 3250 NW 35 ST, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 3250 NW 35 ST, MIAMI, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | MIJARES, MIGUEL A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 3250 NW 35 ST, MIAMI, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-02 |
AMENDED ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-01 |
Domestic Profit | 2013-11-22 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State