Entity Name: | MIAMI AIR SUPPLY OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | S94313 |
FEI/EIN Number | 65-0321302 |
Address: | 2101 S.W. 59 AVE., W. HOLLYWOOD, FL 33023 |
Mail Address: | 2101 S.W. 59 AVE., W. HOLLYWOOD, FL 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIED, MARK E. | Agent | 1001 S. BAYSHORE DR., STE 2706, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
LOPEZ, RAMON | Director | 7580 NW 74 AVE, MIAMI, FL |
RODRIGUEZ, TOMAS | Director | 7580 NW 74 AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
LOPEZ, RAMON | President | 7580 NW 74 AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
LOPEZ, RAMON | Treasurer | 7580 NW 74 AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
RODRIGUEZ, TOMAS | Vice President | 7580 NW 74 AVE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | FRIED, MARK E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 1001 S. BAYSHORE DR., STE 2706, MIAMI, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-08 | 2101 S.W. 59 AVE., W. HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-08 | 2101 S.W. 59 AVE., W. HOLLYWOOD, FL 33023 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State