Search icon

MARTINI DESIGN, INC.

Company Details

Entity Name: MARTINI DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1992 (32 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: V73635
FEI/EIN Number 65-0368390
Address: 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134
Mail Address: 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINI, GREGORY T Agent 2334 PONCE DE LEON BLVD, SUITE 250, CORAL GABLES, FL 33134

President

Name Role Address
Martini, Nancy President 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068423 TINIFILMS EXPIRED 2019-06-17 2024-12-31 No data 6120 CHAPMAN FIELD DRIVE, PINECREST, FL, 33156
G14000034604 THE GREEN HAND COMPANY EXPIRED 2014-04-07 2019-12-31 No data 6120 CHAPMAN FIELD DRIVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-08 MARTINI, GREGORY T No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2334 PONCE DE LEON BLVD, SUITE 250, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-01-14 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State