Entity Name: | MAYHEM FURNITURE COMPANY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000031147 |
FEI/EIN Number | 46-5308354 |
Address: | 19200 SW 106 Ave, Miami, FL, 33157, US |
Mail Address: | 7761 N. KENDALL DRIVE, D202, MIAMI, FL, 33156, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILZI HICKMAT J | Agent | 7761 N. KENDALL DRIVE, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
KILZI HICKMAT J | President | 7761 N. KENDALL DRIVE, D202, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000044787 | MERMAYD MARKET | EXPIRED | 2015-05-05 | 2020-12-31 | No data | 7761 N KENDALL DRIVE, D202, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 19200 SW 106 Ave, Unit #32, Miami, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000023196 | TERMINATED | 1000000872389 | DADE | 2021-01-12 | 2041-01-20 | $ 91,215.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State