Entity Name: | ADVANCED DYNAMICS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | F22000004466 |
FEI/EIN Number | 812444090 |
Address: | 420 S STATE ROAD 7, WELLINGTON, FL, 33414, US |
Mail Address: | 20203 Windemere Drive, Macomb, MI, 48044, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY | Agent | 420 S STATE ROAD 7, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY | Chairman | 20203 WINDERMERE DRIVE, MACOMB, MI, 48044 |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY | President | 20203 WINDERMERE DRIVE, MACOMB, MI, 48044 |
Name | Role | Address |
---|---|---|
LICCIARDI JOSEPH | Director | 9802 SHEPARD PL, WELLINGTON, FL, 334146418 |
Name | Role | Address |
---|---|---|
Montique Kala | Exec | 20203 Windemere Drive, Macomb, MI, 48044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-15 | 420 S STATE ROAD 7, STE 106, WELLINGTON, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-27 | 420 S STATE ROAD 7, STE 106, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 420 S STATE ROAD 7, STE 106, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-18 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-07-27 |
Foreign Profit | 2022-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State