Search icon

HIGH POINT DRYWALL, LLC

Company Details

Entity Name: HIGH POINT DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: L12000121609
FEI/EIN Number 46-1039919
Address: 623 Anderson circle, unit 310, Deerfield beach, FL, 33441, US
Mail Address: 623 Anderson circle, deerfiel beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANIN JUAN Agent 623 Anderson circle, Deerfield beach, FL, 33441

Manager

Name Role Address
SANIN JUAN Manager 623 Anderson circle, Deerfield beach, FL, 33441
AGUILAR LEONARDO Manager 623 Anderson circle, Deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025384 HIGH POINT CARPENTRY EXPIRED 2015-03-10 2020-12-31 No data 3077 N.W. 26TH STREET, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 623 Anderson circle, unit 310, 310, Deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-02-08 623 Anderson circle, unit 310, 310, Deerfield beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 623 Anderson circle, Unit 310, Deerfield beach, FL 33441 No data
REINSTATEMENT 2016-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-27 SANIN, JUAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-09-27
AMENDED ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State