Search icon

5MH TRADING CORP.

Company Details

Entity Name: 5MH TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000029633
FEI/EIN Number 65-0482946
Address: 2498 NW 20 ST, MIAMI, FL 33142
Mail Address: 2498 NW 20 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS, MIGUEL Agent 2498 NW 20 ST, MIAMI, FL 33142

Director

Name Role Address
CAMPOS, MIGUEL Director 2498 NW 20 ST, MIAMI, FL 33142

President

Name Role Address
CAMPOS, MIGUEL President 2498 NW 20 ST, MIAMI, FL 33142

Secretary

Name Role Address
CAMPOS, MIGUEL Secretary 2498 NW 20 ST, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 2498 NW 20 ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2008-04-14 2498 NW 20 ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 2498 NW 20 ST, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000923665 LAPSED 2009-24462-CA-01 11TH JUD CIR MIAMI DADE COUNTY 2013-05-01 2018-05-21 $10,000.00 PERFUMELAND OF ORLANDO, INC, C/O PEARSON BITMAN LLP, 1770 FENNELL STREET, STE. 150, MAITLAND, FL 32751
J12000138696 TERMINATED 1000000252404 DADE 2012-02-22 2032-03-01 $ 1,217.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000138704 TERMINATED 1000000252405 DADE 2012-02-22 2022-03-01 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State