Entity Name: | MIRCOD BIOTECH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2020 (5 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: | P20000011547 |
FEI/EIN Number | 30-1222548 |
Mail Address: | 433 PLAZA REAL, 275, BOCA RATON, FL, 33432, US |
Address: | 2295 NW Corporate Blvd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MIRCOD LLC | Agent |
Name | Role |
---|---|
MIRCOD LLC | President |
Name | Role | Address |
---|---|---|
FAINSHTEIN MICHAEL | Director | 2295 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Weiss Andrew | Chief Financial Officer | 2295NW Corporate Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2295 NW Corporate Blvd, Suite#110, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2295 NW Corporate Blvd, Suite #110, BOCA RATON, FL 33431 | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | MirCod | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-10-05 |
Domestic Profit | 2020-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State