Search icon

SLAP 7 CORP

Company Details

Entity Name: SLAP 7 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 2015 (10 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P15000017906
FEI/EIN Number 47-3225588
Address: 50 SW 52 Ave, Coral Gables, FL 33134
Mail Address: 50 SW 52 Ave, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIA, CARLOS Agent 50 SW 52 Ave, Coral Gables, FL 33134

President

Name Role Address
MEJIA, CARLOS President 50 SW 52 Ave, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 50 SW 52 Ave, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-04-22 50 SW 52 Ave, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 50 SW 52 Ave, Coral Gables, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118137 ACTIVE 1000000879817 DADE 2021-03-09 2041-03-17 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000118145 ACTIVE 1000000879818 DADE 2021-03-09 2031-03-17 $ 472.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000187296 LAPSED 15-216-D5 LEON 2017-01-26 2022-04-05 $11,331.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-02-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State