Entity Name: | MIROCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | S18776 |
FEI/EIN Number | 65-0231108 |
Address: | 2601 BISCAYNE BLVD., MIAMI, FL 33137 |
Mail Address: | 2601 BISCAYNE BLVD., MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, ANTONIO | Agent | 2601 BISCAYNE BLVD., MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
MILLER, MICHELLE | Secretary | 2601 BISCAYNE BLVD, MIAMI, FL |
Name | Role | Address |
---|---|---|
MILLER, MICHELLE | Treasurer | 2601 BISCAYNE BLVD, MIAMI, FL |
Name | Role | Address |
---|---|---|
MILLER, ROGER | President | 2601 BISCAYNE BLVD, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-05 | RODRIGUEZ, ANTONIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-05 | 2601 BISCAYNE BLVD., MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-22 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State