Entity Name: | SUBDIVISION RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 2017 (7 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: | P17000072053 |
FEI/EIN Number | 82-2647144 |
Address: | 19499 NE 10TH AVE - APT. 129, MIAMI, FL 33179 |
Mail Address: | 19499 NE 10TH AVE - APT. 129, MIAMI, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BYRD, KEVIN | Director | 2665 SOUTH BAYSHORE DR., STE. 220, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
BYRD, KEVIN | President | 2665 SOUTH BAYSHORE DR., STE. 220, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
BYRD, KEVIN | Secretary | 2665 SOUTH BAYSHORE DR., STE. 220, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
PIERCE, SAMUEL | Vice President | 655 NW 51ST ST., MIAMI, FL 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 19499 NE 10TH AVE - APT. 129, MIAMI, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 19499 NE 10TH AVE - APT. 129, MIAMI, FL 33179 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
Amendment | 2018-02-12 |
Domestic Profit | 2017-08-28 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State