Search icon

SHAKE THE GROUND, INC

Company Details

Entity Name: SHAKE THE GROUND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: N12000006212
FEI/EIN Number 45-5556075
Address: 3592 SW 180th Way, Miramar, FL, 33029, US
Mail Address: 3592 SW 180th Way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Salgado William AEsq. Agent 1136 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Director

Name Role Address
Lucas David Director 3592 SW 180th Way, Miramar, FL, 33029
Salgado Alexander Director 2829 BIRD AVE STE 5, MIAMI, FL, 33133
Oria-Clayton Jacqueline Director 2157 NW 139 Avenue, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Lucas Isabella Vice President 3592 SW 180th Way, Miramar, FL, 33029
Lucas Rene Vice President 3592 SW 180th Way, Miramar, FL, 33029

President

Name Role Address
LUCAS LISSETTE President 3592 SW 180th Way, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005507 UNIVERSAL BALLET COMPETITION ACTIVE 2024-01-09 2029-12-31 No data 3592 SW 180TH WAY, MIRAMAR, FL, 33029
G15000022086 UNIVERSAL BALLET COMPETITION EXPIRED 2015-03-02 2020-12-31 No data 14991 SW 20 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 3592 SW 180th Way, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-02-07 3592 SW 180th Way, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1136 SE 3rd Avenue, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Salgado, William A, Esq. No data
AMENDMENT 2013-07-15 No data No data
AMENDMENT 2012-07-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State