Entity Name: | D MIKE 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2017 (8 years ago) |
Date of dissolution: | 17 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2021 (4 years ago) |
Document Number: | P17000040331 |
FEI/EIN Number | 82-1440633 |
Address: | 8511 north palafox st, pensacola, FL, 32534, US |
Mail Address: | 1464 GULF WINDS DRIVE, GULF BREEZE, FL, 32563, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES AICHA | Agent | 1464 GULF WINDS DRIVE, PENSACOLA, FL, 32563 |
Name | Role | Address |
---|---|---|
TORRES AICHA | President | 1464 GULF WINDS DR, PENSACOLA, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 8511 north palafox st, pensacola, FL 32534 | No data |
AMENDMENT | 2017-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | TORRES, AICHA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-09 | 1464 GULF WINDS DRIVE, PENSACOLA, FL 32563 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-02-16 |
Amendment | 2017-11-09 |
Domestic Profit | 2017-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State