Entity Name: | IMG STONECRAFTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2015 (10 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P15000030458 |
FEI/EIN Number | 47-3600390 |
Address: | 5430 NW 161st ST, Miami Lakes, FL, 33014-6125, US |
Mail Address: | 5430 NW 161st ST, Miami Lakes, FL, 33014-6125, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RAMON | Agent | 18851 NE 29TH AVENUE #700-736, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
DI CATARINA ALBERTO D | President | 5430 NW 161st ST, Miami Lakes, FL, 330146125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5430 NW 161st ST, Miami Lakes, FL 33014-6125 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5430 NW 161st ST, Miami Lakes, FL 33014-6125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000517456 | ACTIVE | 1000000834124 | DADE | 2019-07-22 | 2029-07-31 | $ 537.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000716217 | ACTIVE | 1000000801047 | DADE | 2018-10-22 | 2028-10-24 | $ 340.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-15 |
Domestic Profit | 2015-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State