Entity Name: | MI CAMPO PRODUCT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2018 (6 years ago) |
Document Number: | P18000079991 |
FEI/EIN Number | 83-2061436 |
Address: | 1200 NW 22nd STREET, UNIT 109-116, MIAMI, FL, 33142, US |
Mail Address: | 1200 NW 22nd STREET, UNIT 109-116, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO FRANCISCA | Agent | 1200 NW 22nd STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
NIETO FRANCISCA | President | 1200 NW 22nd STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
LEDESMA JOSE A | Vice President | 1200 NW 22nd STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1200 NW 22nd STREET, UNIT 109-116, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1200 NW 22nd STREET, UNIT 109-116, MIAMI, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | NIETO, FRANCISCA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1200 NW 22nd STREET, UNIT 109-116, MIAMI, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-18 |
Domestic Profit | 2018-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State