Search icon

MIAMI CITY CENTER INC.

Company Details

Entity Name: MIAMI CITY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2021 (3 years ago)
Document Number: P16000042402
FEI/EIN Number APPLIED FOR
Address: 9310 SW 71 Ave, MIAMI, FL, 33156, US
Mail Address: 9310 SW 71 Ave, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Airan Damodar Agent 9310 SW 71st Ave, MIAMI, FL, 33156

President

Name Role Address
Airan Damodar S President 9310 SW 71 Ave, MIAMI, FL, 33156

Chief Executive Officer

Name Role Address
Airan Lalita Chief Executive Officer 9310 SW 71 Ave, MIAMI, FL, 33156

Vice President

Name Role Address
Aggarwal anil Vice President 4127 Marlow, Houston, TX, 77005
Aggarwal Satish Vice President 9310 SW 71 Ave, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-17 Airan, Damodar No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-17 9310 SW 71st Ave, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 9310 SW 71 Ave, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-04-24 9310 SW 71 Ave, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State