Entity Name: | THE MOP PALACE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P20000075142 |
FEI/EIN Number | APPLIED FOR |
Address: | 7235 nw 179th street, Apto 304, Hialeah, FL 33015 |
Mail Address: | 7235 nw 179th street, Apto 304, Hialeah, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANIAGUA ALMONTE, RICARDO | Agent | 201 178 DR, NO 427, SUNNY ISLES BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
Paniagua, Ricardo | President | 7235 nw 179th street, Apto 304 Hialeah, FL 33015 |
Name | Role | Address |
---|---|---|
Paniagua, Ricardo | Secretary | 7235 nw 179th street, Apto 304 Hialeah, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 7235 nw 179th street, Apto 304, Hialeah, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 7235 nw 179th street, Apto 304, Hialeah, FL 33015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-17 |
Domestic Profit | 2020-09-17 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State