Search icon

HANDS ON DESIGN, INC.

Company Details

Entity Name: HANDS ON DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2004 (20 years ago)
Document Number: P00000001574
FEI/EIN Number 650971025
Address: 11 ISLAND AVE APT #603, Miami Beach, FL, 33139, US
Mail Address: 11 ISLAND AVE APT #603, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARMIENTO MARIA CLAUDIA Agent 1830 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Director

Name Role Address
SARMIENTO MARIA CLAUDIA Director 1830 MERIDIAN AVE, MIAMI BEACH, FL, 33139

President

Name Role Address
SARMIENTO MARIA CLAUDIA President 1830 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
SARMIENTO MARIA CLAUDIA Treasurer 1830 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
SARMIENTO MARIA CLAUDIA Secretary 1830 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
MOLINA ADRIANA Vice President 11 ISLAND AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 11 ISLAND AVE APT #603, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2023-02-07 11 ISLAND AVE APT #603, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1830 MERIDIAN AVE, UNIT #1203, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 SARMIENTO, MARIA CLAUDIA No data
AMENDMENT 2004-08-23 No data No data
NAME CHANGE AMENDMENT 2001-02-07 HANDS ON DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State