Entity Name: | MEDRELEAF INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000043427 |
FEI/EIN Number | 82-1559089 |
Address: | 9451 SW 154 CT, MIAMI, FL, 33196 |
Mail Address: | 9451 SW 154 CT, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINJACA STEPHEN | Agent | 9451 SW 154 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TINJACA STEPHEN | President | 9451 SW 154 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TINJACA HECTOR A | Vice President | PO BOX 522342, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-21 | 9451 SW 154 CT, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-21 |
Domestic Profit | 2017-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State