Search icon

AEROJUICE METROWEST, INC

Company Details

Entity Name: AEROJUICE METROWEST, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2017 (8 years ago)
Date of dissolution: 15 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P17000064973
FEI/EIN Number 82-2369614
Address: 3120 S KIRKMAN RD STE L, ORLANDO, FL 32811
Mail Address: 3120 S KIRKMAN RD STE L, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MITRE, PEDRO A Agent 2875 OCONNELL DR, KISSIMMEE, FL 34741

Vice President

Name Role Address
MITRE, PEDRO A Vice President 2875 OCONNELL DRIVE, KISSIMMEE, FL 34741

Presidente

Name Role Address
Mitre, Jairo Presidente 3120 S KIRKMAN RD STE L, ORLANDO, FL 32811
Mitre, Jairo J Presidente 3120 S Kirkman rd, Orlando, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045996 AERO JUICE ORLANDO EXPIRED 2019-04-11 2024-12-31 No data 3120 S. KIRKMAN ROAD SUITE L, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-15 No data No data
AMENDMENT 2019-06-13 No data No data
AMENDMENT AND NAME CHANGE 2019-06-13 AEROJUICE METROWEST, INC No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 3120 S KIRKMAN RD STE L, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-06-13 3120 S KIRKMAN RD STE L, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 2875 OCONNELL DR, KISSIMMEE, FL 34741 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-15
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-09-09
Amendment and Name Change 2019-06-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
Domestic Profit 2017-08-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State