Search icon

THE MILLION DOLLAR PROYECT, CORP

Company Details

Entity Name: THE MILLION DOLLAR PROYECT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000016989
FEI/EIN Number 47-3203251
Address: 210 174TH STREET WINSTON TOWERS 600, 1419, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 174TH STREET WINSTON TOWERS 600, 1419, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ramirez pavel Agent 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
RAMIREZ PAVEL President 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
ARIAS JORGE I Vice President 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-10 ramirez, pavel No data
CHANGE OF MAILING ADDRESS 2015-10-26 210 174TH STREET WINSTON TOWERS 600, 1419, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 210 174TH STREET WINSTON TOWERS 600, #1419, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2015-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 210 174TH STREET WINSTON TOWERS 600, 1419, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2015-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-22
Amendment 2016-11-10
ANNUAL REPORT 2016-04-09
Amendment 2015-10-26
Amendment 2015-05-05
Domestic Profit 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State