Search icon

MISCELLANEOUS BUSINESS ENTERPRISE INC.

Company Details

Entity Name: MISCELLANEOUS BUSINESS ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000072944
FEI/EIN Number 650913580
Address: 11450 QUAIL ROOST DR., MIAMI, FL, 33157
Mail Address: 20231 S.W. 116 AVE., MIAMI, FL, 33189
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Austin Devika Agent 20231 S.W. 116 AVE., MIAMI, FL, 33189

President

Name Role Address
RAMJIT LEELA President 20231 SW 116TH AVE., MIAMI, FL, 33189

Assistant Secretary

Name Role Address
Austin Devika Assistant Secretary 20231 S.W. 116 AVE., MIAMI, FL, 33189
RAMJIT ANITA S Assistant Secretary 20231 SW 116TH AVE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115576 RAM'S EAST AND WEST INDIAN VARIETY STORE ACTIVE 2020-09-04 2025-12-31 No data 20231 SW 116TH AVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-31 Austin, Devika No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-21 20231 S.W. 116 AVE., MIAMI, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 11450 QUAIL ROOST DR., MIAMI, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391642 TERMINATED 1000000266833 MIAMI-DADE 2012-04-18 2032-05-09 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State