Search icon

OLD PROVIDENCE OF SOUTH BEACH CORPORATION

Company Details

Entity Name: OLD PROVIDENCE OF SOUTH BEACH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P00000110982
FEI/EIN Number 651059923
Address: Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL, 33166, US
Mail Address: Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Naon Albert Agent 3785 N.W. 82 Avenue, Doral, FL, 33166

President

Name Role Address
FREYDELL CONNIE President Doral 1 Building, Doral, FL, 33166

Director

Name Role Address
FREYDELL CONNIE Director Doral 1 Building, Doral, FL, 33166

Secretary

Name Role Address
NAON ALBERT JR Secretary Doral 1 Building, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-04 Naon, Albert No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 3785 N.W. 82 Avenue, Suite 107, Doral, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-04-17 Doral 1 Building, 3785 N.W.82 Avenue, Suite 107, Doral, FL 33166 No data
MERGER 2016-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000167381

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
Merger 2016-12-29
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State