Search icon

MS2 EMPORIUM INC.

Company Details

Entity Name: MS2 EMPORIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000024172
FEI/EIN Number 47-3451151
Address: 16135 NW 78 COURT, MIAMI LAKES, FL, 33016
Mail Address: 16135 NW 78 COURT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALIBA PIERRE Agent 1201 BRICKELL AVE, MIAMI, FL, 33131

President

Name Role Address
SALIBA MICHEL J President 16135 NW 78 COURT, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
SALIBA MAGALIE S Vice President 16135 NW 78 COURT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062906 LOCKERDROP CLEANERS EXPIRED 2018-05-28 2023-12-31 No data 3655 NW 107 AVE - SUITE 108, DORAL, FL, 33178
G18000058535 ONE PRICE DRY CLEANERS EXPIRED 2018-05-14 2023-12-31 No data 16135 NW 78 COURT, MIAMI LAKES, FL, 33016
G16000031553 ONE PRICE DRY CLEANING EXPIRED 2016-03-27 2021-12-31 No data 16135 NW 78 COURT, MIAMI LAKES, FL, 33016
G16000008085 ELITE DRY CLEANERS EXPIRED 2016-01-22 2021-12-31 No data 16135 NW 78 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000185670 ACTIVE 18-059-D5 LEON COURT 2019-11-27 2027-04-19 $11,444.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000671752 TERMINATED 1000000765282 BROWARD 2017-12-06 2037-12-13 $ 2,325.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000671851 TERMINATED 1000000765292 BROWARD 2017-12-06 2027-12-13 $ 2,172.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State