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 |
Name | Role | Address |
---|---|---|
Austin Devika | Agent | 20231 S.W. 116 AVE., MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
RAMJIT LEELA | President | 20231 SW 116TH AVE., MIAMI, FL, 33189 |
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 |
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 |
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 |
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 |
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