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 |
Name | Role | Address |
---|---|---|
ramirez pavel | Agent | 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
RAMIREZ PAVEL | President | 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
ARIAS JORGE I | Vice President | 210 174TH STREET WINSTON TOWERS 600, SUNNY ISLES BEACH, FL, 33160 |
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 |
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