Entity Name: | SAINT MICHAEL'S UNIVERSITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000058880 |
FEI/EIN Number | 901076383 |
Address: | 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172, US |
Mail Address: | 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vianello Michael | Agent | 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
Vianello Michael | President | 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
Diana Hernandez | Vice President | 11231 NW 20 Street Suite 140-276, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
Vale Lena | Secretary | 11231 NW 20 Street Suite 140-276, Medley, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004901 | SAINT MICHAEL'S COLLEGE | EXPIRED | 2016-01-13 | 2021-12-31 | No data | 11231 N.W. 20TH STREET, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | Vianello, Michael | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-11 |
Domestic Profit | 2015-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State