Search icon

AUTOMAT CORP

Company Details

Entity Name: AUTOMAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000024412
FEI/EIN Number 81-1874370
Address: 4070 w 16 ave, Hialeah, FL, 33012, US
Mail Address: 4070 w 16 ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA MARQUEZ MATEO Agent 11548 nw 48 terrace, DORAL, FL, 33178

President

Name Role Address
ACOSTA MARQUEZ MATEO President 11548 nw 48 terrace, DORAL, FL, 33178

Vice President

Name Role Address
PAREDES RAMIREZ ALEJANDRO Vice President 12445 sw 125th ct, miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 11548 nw 48 terrace, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 4070 w 16 ave, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2019-05-24 4070 w 16 ave, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 ACOSTA MARQUEZ, MATEO No data
AMENDMENT 2016-04-19 No data No data
AMENDMENT 2016-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
Amendment 2016-04-19
Amendment 2016-03-24
Domestic Profit 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State