Search icon

MIAMI BALLOONS & SIGNS, INC.

Company Details

Entity Name: MIAMI BALLOONS & SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1995 (29 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P95000081121
FEI/EIN Number 65-0620400
Address: 7250 NW 8TH STREET, BAY #1, MIAMI, FL 33126
Mail Address: 7250 NW 8TH STREET, BAY #1, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAGAN, EDWIN Agent 12791 NW 6 ST, MIAMI, FL 33182

President

Name Role Address
PAGAN, EDWIN President 12791 NW 6 ST, MIAMI, FL 33182

Director

Name Role Address
PAGAN, EDWIN Director 12791 NW 6 ST, MIAMI, FL 33182
PAGAN, ANA M Director 12791 NW 6 ST, MIAMI, FL 33182

Vice President

Name Role Address
PAGAN, ANA M Vice President 12791 NW 6 ST, MIAMI, FL 33182

Treasurer

Name Role Address
PAGAN, ANA M Treasurer 12791 NW 6 ST, MIAMI, FL 33182

Secretary

Name Role Address
PAGAN, ANA M Secretary 12791 NW 6 ST, MIAMI, FL 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 7250 NW 8TH STREET, BAY #1, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2004-04-29 7250 NW 8TH STREET, BAY #1, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 12791 NW 6 ST, MIAMI, FL 33182 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000712264 LAPSED 10-52869-CA MIAMI DADE CIRCUIT COURT 2014-05-14 2019-06-06 $99,329.96 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067
J13000829458 LAPSED 2009-035203-CA ELEVENTH JUDICIAL CIRCUIT 2013-03-20 2018-05-03 $14,841.36 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State