Search icon

RED PLANET CENTER, CORP.

Company Details

Entity Name: RED PLANET CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 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: P17000074166
FEI/EIN Number 82-2712730
Address: 2301 SW 32 AVE, MIAMI, FL 33145
Mail Address: 2301 SW 32 AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA, CONSUELO M Agent 2301 SW 32 AVE, MIAMI, FL 33145

Director

Name Role Address
AVILA, CONSUELO M Director 3115 SW 124 CT, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108272 CONCORDE AZUCAR LIQUORS EXPIRED 2017-09-29 2022-12-31 No data 2301 S.W. 32 AVENUE, MIAMI, FL, 33145
G17000108273 AZUCAR NIGHT CLUB EXPIRED 2017-09-29 2022-12-31 No data 2301 S.W. 32 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649798 TERMINATED 1000000796780 DADE 2018-09-12 2028-09-19 $ 523.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623975 TERMINATED 1000000795770 DADE 2018-08-29 2038-09-05 $ 9,145.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-12
Amendment 2017-12-05
Domestic Profit 2017-09-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State