Entity Name: | THE 162 COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 2015 (10 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: | P15000002836 |
FEI/EIN Number | 47-2688614 |
Address: | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Mail Address: | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OH, DOUGLAS | Agent | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Name | Role | Address |
---|---|---|
OH, DOUGLAS | President | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Name | Role | Address |
---|---|---|
OH, DOUGLAS | Director | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Name | Role | Address |
---|---|---|
LIM, JAMES | Treasurer | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Name | Role | Address |
---|---|---|
KIM, OLIVER | Secretary | 18200 NW 27TH AVE., MIAMI GARDENS, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000296121 | TERMINATED | 1000000743591 | DADE | 2017-05-17 | 2037-05-24 | $ 39,080.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
Domestic Profit | 2015-01-08 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State