Search icon

AND BEYOND, INC.

Company Details

Entity Name: AND BEYOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2009 (15 years ago)
Document Number: P01000010974
FEI/EIN Number 651071764
Address: 1101 SW 122 Ave., Miami, FL, 33184, US
Mail Address: 1101 SW 122 Ave., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAND STACY C Agent 6538 COLLINS AVE, MIAMI BEACH, FL, 33141

Director

Name Role Address
COETZEE HANO Director 1101 SW 122 AVE, MIAMI, FL, 33184
KENT HUGO JOSS A Director 1101 SW 122 AVE, MIAMI, FL, 33184

Secretary

Name Role Address
CARRILLO SUSANA Secretary 1101 SW 122ND AVENUE, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900317 CC AFRICA EXPIRED 2009-01-08 2014-12-31 No data 909 SW 122 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1101 SW 122 Ave., Unit 105, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2021-03-29 1101 SW 122 Ave., Unit 105, Miami, FL 33184 No data
AMENDMENT 2009-08-31 No data No data
AMENDMENT AND NAME CHANGE 2008-12-10 AND BEYOND, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6538 COLLINS AVE, 429, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 SAND, STACY CPA No data
AMENDMENT 2002-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State