Search icon

ADVANCED BODY & FRAME, INC.

Company Details

Entity Name: ADVANCED BODY & FRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000030459
FEI/EIN Number 650993249
Address: 3041 EAST 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 3041 EAST 10TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONT ALBERT Agent 8510 NW 190TH TERR., MIAMI, FL, 33015

Vice President

Name Role Address
FONT JULIE Vice President 8510 NW 190TH TER., MIAMI, FL, 33015

Treasurer

Name Role Address
LAZO ALEJANDRA Treasurer 13197 SW 32nd STREET, MIRAMAR, FL, 33027

Director

Name Role Address
LAZO ALEJANDRA Director 13197 SW 32nd STREET, MIRAMAR, FL, 33027
LAZO CRISTIAN Director 13197 SW 32nd STREET, MIRAMAR, FL, 33027
GONZALEZ JAIME Director 1341 NW 129th WAY, SUNRISE, FL, 33323

President

Name Role Address
FONT ALBERT President 8510 NW 190 TER, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 FONT, ALBERT No data
AMENDMENT 2004-10-01 No data No data
AMENDMENT 2003-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 3041 EAST 10TH AVENUE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2001-01-19 3041 EAST 10TH AVENUE, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State