Search icon

MIMI JONES REALTY, INC.

Company Details

Entity Name: MIMI JONES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000098199
FEI/EIN Number 650715292
Address: 1935 NE 167 ST, N MIAMI BEACH, FL, 33162, US
Mail Address: 1935 NE 167 ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDEN RICHARD A Agent 12000 BISCAYNE BLVD, N MIAMI, FL, 33181

President

Name Role Address
JONES MIRLANDE President 1748 NE 146 ST, N MIAMI, FL, 33181

Secretary

Name Role Address
JONES MIRLANDE Secretary 1748 NE 146 ST, N MIAMI, FL, 33181

Treasurer

Name Role Address
JONES MIRLANDE Treasurer 1748 NE 146 ST, N MIAMI, FL, 33181

Director

Name Role Address
JONES MIRLANDE Director 1748 NE 146 ST, N MIAMI, FL, 33181

Vice President

Name Role Address
LOUHISDON GUY Vice President 1748 NE 146 ST, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 12000 BISCAYNE BLVD, STE 500, N MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 1935 NE 167 ST, N MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 1997-05-15 1935 NE 167 ST, N MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-15
Domestic Profit Articles 1996-12-04
DOCUMENTS PRIOR TO 1997 1996-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State