Search icon

NETMRO INC.

Company Details

Entity Name: NETMRO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1997 (27 years ago)
Date of dissolution: 29 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2015 (9 years ago)
Document Number: P97000081471
FEI/EIN Number 65-0785447
Address: 1441 NW 89th Court, Miami, FL 33172
Mail Address: 1441 NW 89th Court, Miami, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Holland, John Secretary 1441 NW 89th Court, Miami, FL 33172

Vice President

Name Role Address
Holland, John Vice President 1441 NW 89th Court, Miami, FL 33172

Director

Name Role Address
Holland, John Director 1441 NW 89th Court, Miami, FL 33172
Murray, Alex Director 1441 NW 89th Court, Miami, FL 33172

Treasurer

Name Role Address
Mackison, K. Lynn Treasurer 1441 NW 89th Court, Miami, FL 33172

President

Name Role Address
Renehan, Thomas S. President 1441 NW 89th Court, Miami, FL 33172

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000165179. CONVERSION NUMBER 900000154579
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1441 NW 89th Court, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1441 NW 89th Court, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 C T CORPORATION SYSTEM No data
MERGER NAME CHANGE 2009-12-30 NETMRO INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2009-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101955
NAME CHANGE AMENDMENT 2001-03-21 AEROPIA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000881327 TERMINATED 1000000501553 DADE 2013-04-29 2033-05-03 $ 36,378.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-27
Reg. Agent Change 2015-04-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
Merger 2009-12-30
Reg. Agent Change 2009-04-20
ANNUAL REPORT 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State