Search icon

MIKE COSTA FOLIAGE, INC.

Company Details

Entity Name: MIKE COSTA FOLIAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P92000012756
FEI/EIN Number 65-0389736
Address: 14201 S.W. 216TH ST., MIAMI, FL 33170
Mail Address: 14201 S.W. 216TH ST., MIAMI, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA, ARIANNA Agent 22290 SW 16ND AVENUE, GOULDS, FL 33170

President

Name Role Address
COSTA, MIGUEL A President 14000 SW 216 ST, GOULDS, FL 33170

Director

Name Role Address
COSTA, MIGUEL A Director 14000 SW 216 ST, GOULDS, FL 33170
KANOLD, JENNIFER C Director 14201 SW 216 STREET, MIAMI, FL 33170

Vice President

Name Role Address
KANOLD, JENNIFER C Vice President 14201 SW 216 STREET, MIAMI, FL 33170
COSTA, MICHAEL Vice President 14201 SW 216 ST, GOULDS, FL 33170
COSTA, JACQUELINE Vice President 14201 SW 216 STREET, MIAMI, FL 33170

Secretary

Name Role Address
KANOLD, JENNIFER C Secretary 14201 SW 216 STREET, MIAMI, FL 33170
FREED, OWEN S Secretary 150 W FLAGLER STREET, MIAMI, FL

Treasurer

Name Role Address
KANOLD, JESPER Treasurer 14201 SW 216 STREET, MIAMI, FL 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-11 CABRERA, ARIANNA No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 22290 SW 16ND AVENUE, GOULDS, FL 33170 No data
CORPORATE MERGER 1993-06-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000001733

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
Reg. Agent Change 2011-07-11
Reg. Agent Resignation 2011-05-31
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State