Search icon

MABLUM SECURITIES CORP

Company Details

Entity Name: MABLUM SECURITIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000052911
FEI/EIN Number 47-1233173
Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE COMPLIANCE AGENTS, INC. Agent

President

Name Role Address
BLUM MARICEL President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Director

Name Role Address
BLUM MARICEL Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
LLORENTE BLUM GREGORIO Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
LLORENTE BLUM DANIELA Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
LLORENTE BLUM GREGORIO Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
LLORENTE BLUM DANIELA Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-03-23 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-03-23 CORPORATE COMPLIANCE AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083851 TERMINATED 1000000877752 DADE 2021-02-18 2031-02-24 $ 990.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State