Entity Name: | MCBARU TRANS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2018 (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: | P18000024492 |
Address: | 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL, 33458, US |
Mail Address: | 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEMIDEY MARIA E | Agent | 3105 NW 107TH AVE, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
RUIZ RAFAEL J | President | 3105 NW 107TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-04 | 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL 33458 | No data |
AMENDMENT | 2018-05-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000467803 | TERMINATED | 1000000960116 | PALM BEACH | 2023-07-31 | 2043-10-04 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2018-10-04 |
Amendment | 2018-05-09 |
Domestic Profit | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State