Search icon

MIGO ARCHIVO CORP

Company Details

Entity Name: MIGO ARCHIVO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000029675
FEI/EIN Number 61-1734429
Address: 9531 Fontainebleau Bvld, Apt 611, Miami, FL, 33172, US
Mail Address: 9531 Fontainebleau Bvld, Apt 611, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Oliusbel Venot Agent 9531 Fontainebleau Bvld, Miami, FL, 33172

President

Name Role Address
VENOT OLIUSBEL President 9531 Fontainebleau Bvld, Miami, FL, 33172

Vice President

Name Role Address
PULIDO YESICA Vice President 9531 Fontainebleau Bvld, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133762 RAPPY ENVIOS EXPIRED 2019-12-18 2024-12-31 No data 9531 FONTAINEBLEAU BLVD, APT 611, MIAMI, FL, 33172
G17000031260 BLUE WASH EXPIRED 2017-03-23 2022-12-31 No data 11046 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9531 Fontainebleau Bvld, Apt 611, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-29 9531 Fontainebleau Bvld, Apt 611, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Oliusbel, Venot No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9531 Fontainebleau Bvld, Apt 611, Miami, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State