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 |
Name | Role | Address |
---|---|---|
MARTINI, GREGORY T | Agent | 2334 PONCE DE LEON BLVD, SUITE 250, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
Martini, Nancy | President | 1825 Ponce de Leon Blvd, PBN 451, Coral Gables, FL 33134 |
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 |
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 |
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