Search icon

LIMACK CORP

Company Details

Entity Name: LIMACK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1995 (29 years ago)
Date of dissolution: 10 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: P95000097709
FEI/EIN Number 650630953
Address: 14841 SW 150 AVE, MIAMI, FL, 33196
Mail Address: 14841 SW 150 AVE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINERO EDWIN G Agent 14841 SW 150 AVE, MIAMI, FL, 33196

President

Name Role Address
LINERO EDWIN G President 14841 SW 150 AVENUE, MIAMI, FL, 33196

Secretary

Name Role Address
MACKENZIE LAIDA Secretary 14841 SW 150 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 14841 SW 150 AVE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2003-04-17 14841 SW 150 AVE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 14841 SW 150 AVE, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000672714 LAPSED 10-CA-4469 MIAMI DADE COUNTY FL CIR CRT 2010-06-11 2015-06-24 $51,332.29 JPMORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE, 7TH FLOOR, AZ1-1004, PHOENIX, AZ 85004

Documents

Name Date
Voluntary Dissolution 2010-06-10
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State