Entity Name: | UNITED VENDING OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 2014 (11 years ago) |
Date of dissolution: | 14 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | P14000034979 |
FEI/EIN Number | 46-5448966 |
Address: | 14240 NW 77TH CT, STE. 200, MIAMI LAKES, FL 33016 |
Mail Address: | 14240 NW 77TH CT, STE. 200, MIAMI LAKES, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ, JOHN | Agent | 9102 NW 106 ST, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
GUTIERREZ, JOHN | President | 9102 NW 106 STREET, MEDLEY, FL 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043228 | AMERICAN VENDING OF FLORIDA | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 1500 UNIVERSITY DRIVE #204, CORAL SPRING, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-07 | 14240 NW 77TH CT, STE. 200, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-07 | 14240 NW 77TH CT, STE. 200, MIAMI LAKES, FL 33016 | No data |
AMENDMENT | 2016-08-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | GUTIERREZ, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 9102 NW 106 ST, MEDLEY, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
Amendment | 2016-08-08 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-20 |
Domestic Profit | 2014-04-17 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State