Entity Name: | AUREUM REPS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2015 (10 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P15000065226 |
FEI/EIN Number | 45-4325215 |
Address: | 2545 S Bayshore Dr.,, Miami, FL, 33133, US |
Mail Address: | 2545 S Bayshore Dr., Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVALHO ANDRE | Agent | 2545 S Bayshore Dr., Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
CARVALHO ANDRE | President | 2545 S Bayshore Dr., Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
CARVALHO ANDRE | Secretary | 2545 S Bayshore Dr., Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
CARVALHO ANDRE | Treasurer | 2545 S Bayshore Dr., Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 2545 S Bayshore Dr.,, 212, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 2545 S Bayshore Dr.,, 212, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2545 S Bayshore Dr., 212, Miami, FL 33133 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000821355 | TERMINATED | 1000000806140 | DADE | 2018-12-12 | 2028-12-19 | $ 1,315.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Domestic Profit | 2015-08-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State