Search icon

MODUTECH ASSEMBLING INC.

Company Details

Entity Name: MODUTECH ASSEMBLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: P00000096437
FEI/EIN Number 651050650
Address: 7825 NW 107 Avenue, APT 522, MIAMI, FL, 33178, US
Mail Address: 7825 NW 107 AVENUE, APTO 522, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ ROBERTO Agent 7825 NW 107 AVENUE, MIAMI, FL, 33178

President

Name Role Address
JIMENEZ ROBERTO President 7825 NW 107 Avenue, MIAMI, FL, 33178

Vice President

Name Role Address
JIMENEZ ROBERTO Vice President 7825 NW 107 Avenue, MIAMI, FL, 33178

Secretary

Name Role Address
JIMENEZ ROBERTO Secretary 7825 NW 107 Avenue, MIAMI, FL, 33178

Treasurer

Name Role Address
JIMENEZ ROBERTO Treasurer 7825 NW 107 Avenue, MIAMI, FL, 33178

Director

Name Role Address
JIMENEZ ROBERTO Director 7825 NW 107 Avenue, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7825 NW 107 Avenue, APT 522, Torre 3, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-27 7825 NW 107 Avenue, APT 522, Torre 3, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7825 NW 107 AVENUE, APTO 522, TORRE 3, MIAMI, FL 33178 No data
PENDING REINSTATEMENT 2012-06-22 No data No data
REINSTATEMENT 2012-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State