Search icon

MCFARLAND SALES CORP

Company Details

Entity Name: MCFARLAND SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000057842
FEI/EIN Number 82-2056708
Address: 8235 NW 68 ST, MIAMI, FL, 33166, US
Mail Address: 8235 NW 68ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Caicedo Diego MSr. Agent 13639 Tortona Lane, Windermere, FL, 34786

Director

Name Role Address
Pineros Cristian Director 8567 horizon view loop, Orlando, FL, 32821

President

Name Role Address
Caicedo Diego MSr. President 13639 Tortona Lane Apto 2304, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053525 USA TECH EXPORT EXPIRED 2019-05-01 2024-12-31 No data 4631 N FL -7 #26, 9900 RIVERSIDE DR APT 213 CORAL SPRINGS, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-23 Caicedo, Diego MAURICIO, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 13639 Tortona Lane, APTO 2304, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 8235 NW 68 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-08-02 8235 NW 68 ST, MIAMI, FL 33166 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
Domestic Profit 2017-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State