Entity Name: | MAFREPACA LOGISTICS INTERNATIONAL, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 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: | P15000048286 |
FEI/EIN Number | 47-4166666 |
Address: | 4652 FRUITVILLE RD., SARASOTA, FL, 34232, US |
Mail Address: | 4652 FRUITVILLE RD., SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSALES JAIRO | Agent | 4652 FRUITVILLE RD., SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
ROSALES SALCEDO JAIRO A | President | 4652 FRUITVILLE RD., SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
MENDOZA GABRIEL R | Vice President | 4652 FRUITVILLE RD., SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000063673 | CJ AUTOS | EXPIRED | 2015-06-19 | 2020-12-31 | No data | 4652 FRUITVILLE RD, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2016-07-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 4652 FRUITVILLE RD., SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 4652 FRUITVILLE RD., SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-11 | ROSALES, JAIRO | No data |
AMENDMENT | 2015-06-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000204648 | ACTIVE | 1000000886601 | SARASOTA | 2021-04-23 | 2041-04-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
Amendment | 2016-07-11 |
AMENDED ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2016-02-11 |
Amendment | 2015-06-18 |
Domestic Profit | 2015-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State