Search icon

WOOD AND MICA FURNITURE, INC.

Company Details

Entity Name: WOOD AND MICA FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000074009
FEI/EIN Number 650457706
Address: 7145 NW 74 ST, MEDLEY, FL, 33166
Mail Address: 7145 NW 74 ST, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL SOL ERNESTO Agent 5541 S.W. 136TH COURT, MIAMI, FL, 33175

President

Name Role Address
DEL SOL ERNESTO President 5541 S.W. 136TH COURT, MIAMI, FL, 33175

Secretary

Name Role Address
DEL SOL ERNESTO Secretary 5541 S.W. 136TH COURT, MIAMI, FL, 33175

Director

Name Role Address
DEL SOL ERNESTO Director 5541 S.W. 136TH COURT, MIAMI, FL, 33175
PEREZ LUIS M Director 2668 WEST 72ND PLACE, HIALEAH, FL, 33016

Vice President

Name Role Address
PEREZ LUIS M Vice President 2668 WEST 72ND PLACE, HIALEAH, FL, 33016

Treasurer

Name Role Address
PEREZ LUIS M Treasurer 2668 WEST 72ND PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 7145 NW 74 ST, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2001-01-31 7145 NW 74 ST, MEDLEY, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000898339 TERMINATED 1000000442917 MIAMI-DADE 2013-05-03 2023-05-08 $ 431.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000604509 TERMINATED 1000000232892 DADE 2011-09-14 2021-09-21 $ 870.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001070843 TERMINATED 1000000194118 DADE 2010-11-08 2020-11-19 $ 786.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State