Search icon

MI SPAZIO BUSINESS CORPORATION

Company Details

Entity Name: MI SPAZIO BUSINESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2020 (4 years ago)
Document Number: P14000009685
FEI/EIN Number APPLIED FOR
Address: 4680 NW 107th AVE, Doral, FL, 33178, US
Mail Address: 4680 NW 107th AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDOVAL LUISA Y Agent 4680 NW 107th AVE, Doral, FL, 33178

President

Name Role Address
SANDOVAL LUISA Y President 4680 NW 107th AVE, Doral, FL, 33178

Mgr

Name Role Address
Jaramillo Andres Mgr 4680 NW 107th AVE, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081632 A&B MATH LEARNING CENTER EXPIRED 2015-08-06 2020-12-31 No data 9851 NW 58 ST SUIT 104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 4680 NW 107th AVE, 1502, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 4680 NW 107th AVE, 1502, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-27 4680 NW 107th AVE, 1502, Doral, FL 33178 No data
AMENDMENT 2020-09-23 No data No data
REINSTATEMENT 2019-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-23 SANDOVAL, LUISA Y No data
REINSTATEMENT 2015-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000603631 ACTIVE 1000000760463 DADE 2017-10-23 2027-10-25 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-13
Amendment 2020-09-23
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State