Entity Name: | ELEVATOR CONSTRUCTORS LOCAL 71 HOLDING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1973 (52 years ago) |
Document Number: | 727227 |
FEI/EIN Number |
591533607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1909 Tyler Street, Hollywood, FL, 33020, US |
Mail Address: | 1909 Tyler Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT JOHN M | Agent | 1909 Tyler Street, Hollywood, FL, 33020 |
Martinez Adiel | FSD | 620 NW 93rd Terrace, Pembroke Pines, FL, 33024 |
Vella Matthew | President | 840 E. Plantation Circle, Plantation, FL, 33324 |
HERBERT JOHN M | Vice President | 4978 SW 102nd Ave, Cooper City, FL, 33328 |
HERBERT JOHN M | Director | 4978 SW 102nd Ave, Cooper City, FL, 33328 |
Scudiero Thomas A | BAD | 4371 NW 115th Terrace, Sunrise, FL, 33323 |
STELLA MICHAEL E | Secretary | 122 N 31ST AVE, HOLLYWOOD, FL, 33121 |
STELLA MICHAEL E | Director | 122 N 31ST AVE, HOLLYWOOD, FL, 33121 |
Milian Nelson | BAD | 1306 N 30th Rd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 1909 Tyler Street, Suite 603, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 1909 Tyler Street, Suite 603, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | HERBERT, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 1909 Tyler Street, Suite 603, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State