Entity Name: | MARGREG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000014362 |
FEI/EIN Number | 651046026 |
Address: | 424-95 STREET, SURFSIDE, FL, 33154, US |
Mail Address: | 424-95 STREET, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSNIR GREGORIO | Agent | 424-95 STREET, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
KUSNIR GREGORIO | President | 424-95 STREET, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
KUSNIR GREGORIO | Secretary | 424-95 STREET, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
KUSNIR GREGORIO | Director | 424-95 STREET, SURFSIDE, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000085238 | CARMEL APARTMENTS | EXPIRED | 2012-08-29 | 2017-12-31 | No data | 424-95TH STREET, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 424-95 STREET, SURFSIDE, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 424-95 STREET, SURFSIDE, FL 33154 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-24 | KUSNIR, GREGORIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-13 | 424-95 STREET, SURFSIDE, FL 33154 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000560850 | TERMINATED | 1000000675281 | MIAMI-DADE | 2015-04-30 | 2035-05-11 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State