Search icon

BEST PRODUCTS MIX, INC.

Company Details

Entity Name: BEST PRODUCTS MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1993 (32 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P93000049552
FEI/EIN Number 65-0429055
Address: 8086 NW 74TH AVENUE, MEDLEY, FL 33166
Mail Address: 8086 NW 74TH AVENUE, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, LUIS Agent 17541 NW 89 CT, MIAMI, FL 33018

Director

Name Role Address
GUTIERREZ, LUIS M Director 17541 NW 89 CT, MIAMI, FL 33018

Vice President

Name Role Address
GUTIERREZ, LUIS M Vice President 17541 NW 89 CT, MIAMI, FL 33018
GUTIERREZ, ANGELES B Vice President 17541 NW 89 CT., MIAMI, FL 33018

President

Name Role Address
GUTIERREZ, LUIS M President 17541 NW 89 CT, MIAMI, FL 33018

Secretary

Name Role Address
GUTIERREZ, LUIS M Secretary 17541 NW 89 CT, MIAMI, FL 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 17541 NW 89 CT, MIAMI, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-14 8086 NW 74TH AVENUE, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 1994-06-14 8086 NW 74TH AVENUE, MEDLEY, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000512484 LAPSED 2012 CC 006859 MB PALM BEACH COUNTY 2012-07-26 2018-03-01 $16,390.42 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-03
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State