Search icon

FIX IDEA, INC.

Company Details

Entity Name: FIX IDEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: P00000013192
FEI/EIN Number 650978869
Address: 6175 NW 167th street, Hialeah, FL, 33015, US
Mail Address: 6175 NW 167th street, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMUALDO ALEXANDRE Agent 3263 40th Ave SE, Naples, FL, 34117

President

Name Role Address
DE BARROS ROMUALDO MARIA STELLA R President 3263 40th Ave SE, Naples, FL, 34117

Secretary

Name Role Address
DE BARROS ROMUALDO MARIA STELLA R Secretary 3263 40th Ave SE, Naples, FL, 34117

Director

Name Role Address
DE BARROS ROMUALDO MARIA STELLA R Director 3263 40th Ave SE, Naples, FL, 34117
ROMUALDO ALEXANDRE Director 3263 40th Ave SE, Naples, FL, 34117

Vice President

Name Role Address
ROMUALDO ALEXANDRE Vice President 3263 40th Ave SE, Naples, FL, 34117

Treasurer

Name Role Address
ROMUALDO ALEXANDRE Treasurer 3263 40th Ave SE, Naples, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055517 SPAW PET PRODUCTS LLC EXPIRED 2018-05-04 2023-12-31 No data 1477 NW 156 AV, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 6175 NW 167th street, Suite G4, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 3263 40th Ave SE, Naples, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 6175 NW 167th street, Suite G4, Hialeah, FL 33015 No data
REINSTATEMENT 2012-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State