Entity Name: | MIAMI LAMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 22 Apr 1996 (29 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 22 Apr 1996 (29 years ago) |
Document Number: | P96000016775 |
Address: | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Mail Address: | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE R | Agent | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
DOMINGUEZ CARLOS H | President | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
DOMINGUEZ CARLOS H | Director | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
ALVAREZ JOSE R | Director | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE R | Secretary | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE R | Treasurer | 13325 SW 42 STREET #127, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1996-04-22 | No data | 3/15/96-REC.DM#62895-H;SENT NOTICE CANC.ART.OF INC.DUE TO RET.CT.CK. $122.50;$137.50 REACTIVATE 6/22/96 |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State