Search icon

COMPRESORES MIAMI INC

Company Details

Entity Name: COMPRESORES MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2014 (11 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P14000059165
FEI/EIN Number 47-1316903
Address: 8038 NW 103rd Street, HIALEAH, FL, 33016, US
Mail Address: 8038 NW 103rd Street, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA ZAMIRA Agent 8038 NW 103rd Street, HIALEAH, FL, 33016

President

Name Role Address
ESTRADA ZAMIRA President 8038 NW 103rd Street, HIALEAH, FL, 33016

Vice President

Name Role Address
BARBEITO TELLEZ JOSEILLEEN B Vice President 8038 NW 103rd Street, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 8038 NW 103rd Street, Suite # 39, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-04-25 8038 NW 103rd Street, Suite # 39, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8038 NW 103rd Street, Suite # 39, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000519510 ACTIVE 1000000835012 DADE 2019-07-26 2039-07-31 $ 26,550.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State