Search icon

MIAMI DADE INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI DADE INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1991 (34 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: S51604
FEI/EIN Number 650260372
Address: 8378 NW 66 ST, MIAMI, FL, 33166, US
Mail Address: 8378 NW 66 ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLERMO, MENA President 8195 SW 69 TERR, MIAMI, FL, 33143
GUILLERMO, MENA Treasurer 8195 SW 69 TERR, MIAMI, FL, 33143
LASTRE, HECTOR Vice President 3801 ANDERSON RD, CORAL GABLES, FL, 33134
LASTRE, HECTOR Secretary 3801 ANDERSON RD, CORAL GABLES, FL, 33134
LASTRE, HECTOR Director 3801 ANDERSON RD, CORAL GABLES, FL, 33134
PLACERES ANTONIO Secretary 90 SOUTH HIBISCUS DR, MIAMI, FL, 33139
PLACERES ANTONIO Treasurer 90 SOUTH HIBISCUS DR, MIAMI, FL, 33139
LOPEZ ANTONIO C Agent 782 NW LE JEUNE RD, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066252 MIAMI DADE DISTRIBUTORS EXPIRED 2018-06-07 2023-12-31 - 782 NW LE JEUNE RD, SUITE 436, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 LOPEZ, ANTONIO CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 782 NW LE JEUNE RD, SUITE 434, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 8378 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-04-28 8378 NW 66 ST, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-62300.00
Total Face Value Of Loan:
64000.00

Trademarks

Serial Number:
75282818
Mark:
HOLD SET
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-04-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOLD SET

Goods And Services

For:
hair care products, and other toiletries
First Use:
1997-02-20
International Classes:
003 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$126,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,901.33
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $64,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State