Search icon

MUSIFOR INC.

Company Details

Entity Name: MUSIFOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2018 (6 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: P18000078836
FEI/EIN Number 83-1969727
Address: 19046 BRUCE B DOWNS BLVD, STE B6, TAMPA, FL, 33647, US
Mail Address: 11745 Seventh Way N, Saint Petersburg, FL, 33716, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOUSA DE MENDONCA LUCIANO CEO Agent 11745 Seventh Way N, Saint Petersburg, FL, 33716

Chief Executive Officer

Name Role Address
SOUSA DE MENDONCA LUCIANO MR. Chief Executive Officer 11745 Seventh Way N, Saint Petersburg, FL, 33716

President

Name Role Address
SOUSA DE MENDONCA LUCIANO MR. President 11745 Seventh Way N, Saint Petersburg, FL, 33716

Secretary

Name Role Address
SOUSA DE MENDONCA LUCIANO MR. Secretary 11745 Seventh Way N, Saint Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166544 MYFLORIDA COURIER ACTIVE 2020-12-30 2025-12-31 No data 19046 BRUCE B DOWNS BLVD, STE B6, 765, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-09-17 19046 BRUCE B DOWNS BLVD, STE B6, 765, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 11745 Seventh Way N, 5, Saint Petersburg, FL 33716 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 19046 BRUCE B DOWNS BLVD, STE B6, 765, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State