Entity Name: | MI CARRO INSURANCE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 May 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P15000044318 |
FEI/EIN Number | 83-2225481 |
Address: | 6923 NW 77 AVE, MIAMI, FL 33166 |
Mail Address: | 6923 NW 77 AVE, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santana, Jose A | Agent | 6923 NW 77 AVE, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
HERNANDEZ, RAMON J | Vice President | 6923 NW 77 AVE, MIAMI, FL 33166 |
GONZALEZ, IVAN | Vice President | 6923 NW 77 AVE, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
SANTANA, JOSE A | President | 6923 NW 77 AVE, MIAMI, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Santana, Jose A | No data |
NAME CHANGE AMENDMENT | 2018-08-15 | MI CARRO INSURANCE CORP | No data |
AMENDMENT | 2018-07-23 | No data | No data |
AMENDMENT | 2015-12-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
Name Change | 2018-08-15 |
Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-13 |
Amendment | 2015-12-28 |
Domestic Profit | 2015-05-18 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State