Search icon

MIACOM, INC.

Company Details

Entity Name: MIACOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000045482
FEI/EIN Number 65-0706464
Address: 6135 NW 167 STREET, E-12, MIAMI, FL 33015
Mail Address: 6135 NW 167 STREET, E-12, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOND, WALTER Agent 6135 NW 167 ST, E-12, MIAMI, FL 33015

President

Name Role Address
KOND, WALTER President 6135 NW 167 STE-12, MIAMI, FL 33015

Secretary

Name Role Address
KOND, WALTER Secretary 6135 NW 167 STE-12, MIAMI, FL 33015

Treasurer

Name Role Address
KOND, WALTER Treasurer 6135 NW 167 STE-12, MIAMI, FL 33015

Director

Name Role Address
KOND, WALTER Director 6135 NW 167 STE-12, MIAMI, FL 33015

Vice President

Name Role Address
KOND, MARIA Vice President 6135 NW 167 ST E-12, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 6135 NW 167 STREET, E-12, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2004-04-22 6135 NW 167 STREET, E-12, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2004-04-22 KOND, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 6135 NW 167 ST, E-12, MIAMI, FL 33015 No data
NAME CHANGE AMENDMENT 1997-09-25 MIACOM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000117215 TERMINATED 04-4452 CC 26 4 MIAMI-DADE COUNTY 2005-07-25 2010-08-04 $10,600.95 AIRBORNE FREIGHT CORPORATION D/B/A AIRBORNE EXPRESS, 515 WEST GREENS ROAD, SUITE 100, HOUSTON, TX 77067

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State