Search icon

M.R.F. ENTERPRISES LIMITED, INC.

Company Details

Entity Name: M.R.F. ENTERPRISES LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000061260
FEI/EIN Number 65-0512724
Address: 3004 NE 5th Ter, Apt.C312, Fort Lauderdale, FL 33334
Mail Address: 2701 NE 6th Ave., Apt.2, Wilton Manors, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLIK, MICHAEL Agent 2701 NE 6th Ave., APT 2, Wilton Manors, FL 33334

Director

Name Role Address
FLIK, MICHAEL Director 2701 NE 6th Ave., Apt.2 Wilton Manors, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185164 CATALINA ON THE BEACH EXPIRED 2009-12-15 2014-12-31 No data 3331 NE 33 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 3004 NE 5th Ter, Apt.C312, Fort Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2017-01-07 3004 NE 5th Ter, Apt.C312, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 2701 NE 6th Ave., APT 2, Wilton Manors, FL 33334 No data
AMENDMENT 2000-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-18 FLIK, MICHAEL No data
AMENDMENT 1995-01-18 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State