Entity Name: | TAMIAMI CYCLERY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000069087 |
FEI/EIN Number | 650856378 |
Address: | 6348 S.W. 8TH STREET, MIAMI, FL, 33144 |
Mail Address: | 6348 S.W. 8TH STREET, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | Agent | 6348 S.W. 8TH STREET, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | President | 1349 SW 74 COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | Director | 1349 SW 74 COURT, MIAMI, FL, 33144 |
LOPEZ ALICIA | Director | 1349 SW 74 COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | Secretary | 1349 SW 74 COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | Treasurer | 1349 SW 74 COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LOPEZ ALICIA | Vice President | 1349 SW 74 COURT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-10 | LOPEZ, ORLANDO | No data |
AMENDMENT | 2001-07-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-06-14 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-12 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State