Search icon

M'ROD CORPORATION

Company Details

Entity Name: M'ROD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000012950
FEI/EIN Number 81-1462916
Address: 5930 SW 147th Ct, Miami, FL 33193
Mail Address: 5930 SW 147th Ct, Miami, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES, MARIO R Agent 5930 SW 147th Ct, Miami, FL 33193

President

Name Role Address
FLORES, MARIO R President 5930 sw 147 ct, Miami, FL 33193

Secretary

Name Role Address
FLORES, MARIO R Secretary 5930 sw 147 ct, Miami, FL 33193

Treasurer

Name Role Address
FLORES, MARIO R Treasurer 5930 sw 147 ct, Miami, FL 33193

Director

Name Role Address
FLORES, MARIO R Director 5930 sw 147 ct, Miami, FL 33193

Vice President

Name Role Address
ROMO, ALEJANDRA Vice President 5930 SW 147th Ct, Miami, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-28 5930 SW 147th Ct, Miami, FL 33193 No data
REINSTATEMENT 2021-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-28 5930 SW 147th Ct, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2021-11-28 5930 SW 147th Ct, Miami, FL 33193 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 FLORES, MARIO R No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-28
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-02-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State