Entity Name: | DON MIKE FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 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: | P16000050417 |
FEI/EIN Number | 81-2926638 |
Address: | 30704 SW 155 CT, HOMESTEAD, FL, 33033, US |
Mail Address: | 30704 SW 155 CT, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ CONCEPCION | Agent | 30704 SW 155 CT, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
VELASQUEZ CONCEPCION | President | 30704 SW 155 CT, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 30704 SW 155 CT, HOMESTEAD, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 30704 SW 155 CT, HOMESTEAD, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 30704 SW 155 CT, HOMESTEAD, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-13 |
Domestic Profit | 2016-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State