Search icon

MARMOYS TRANSPORT CORP

Company Details

Entity Name: MARMOYS TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000026761
FEI/EIN Number 47-3486977
Address: 18318 nw 68 ave, hialeah, FL, 33015, US
Mail Address: 18318 nw 68 ave, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIA SANCHEZ DAYSI Y Agent 18318 nw 68 ave, Hialeah, FL, 33015

President

Name Role Address
MEJIA SANCHEZ DAYSI Y President 18318 nw 68 ave, Hialeah, FL, 33015

Vice President

Name Role Address
GONZALEZ RAMIRO Vice President 18318 nw 68 ave, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 18318 nw 68 ave, A, hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-08-21 18318 nw 68 ave, A, hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 18318 nw 68 ave, A, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2016-12-17 MEJIA SANCHEZ, DAYSI Y No data
REINSTATEMENT 2016-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-12-17
Domestic Profit 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State