Search icon

MIAMI INDUSTRIAL SEWING MACHINES & SUPPLY CORP.

Company Details

Entity Name: MIAMI INDUSTRIAL SEWING MACHINES & SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1992 (32 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: V66978
FEI/EIN Number 65-0361259
Address: 3370 NE 190th St, Apt 2710, Aventura, FL 33180
Mail Address: 3370 NE 190th St, Apt 2710, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Polkowski Erez, Therese Agent 3370 NE 190th St, Apt 2710, Aventura, FL 33180

Secretary

Name Role Address
Polkowski Erez, THERESE Secretary 3370 NE 190th St, Apt 2710 Aventura, FL 33180

Treasurer

Name Role Address
Polkowski Erez, THERESE Treasurer 3370 NE 190th St, Apt 2710 Aventura, FL 33180

Director

Name Role Address
Polkowski Erez, THERESE Director 3370 NE 190th St, Apt 2710 Aventura, FL 33180

President

Name Role Address
Polkowski Erez, THERESE President 3370 NE 190th St, Apt 2710 Aventura, FL 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3370 NE 190th St, Apt 2710, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-01-25 3370 NE 190th St, Apt 2710, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Polkowski Erez, Therese No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3370 NE 190th St, Apt 2710, Aventura, FL 33180 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-08-28
AMENDED ANNUAL REPORT 2015-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State