Search icon

WINDWOOD CAR WASH INC.

Company Details

Entity Name: WINDWOOD CAR WASH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: P01000101078
FEI/EIN Number 65-1146407
Address: 2875 N.E 2ND AVE, MIAMI, FL 33137
Mail Address: 2875 N.E 2ND AVE, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANA, BEATRIZ Agent 8603 SW. 103RD STREET, MIAMI, FL 33156

President

Name Role Address
QUINTANA, BEATRIZ President 8603 SW 103RD ST, MIAMI, FL 33156

Secretary

Name Role Address
QUINTANA, BEATRIZ Secretary 8603 SW 103RD ST, MIAMI, FL 33156
QUINTANA, LUIS Secretary 9140 SW 123 CT., BLDG Q, APT 304, MIAMI, FL 33186

Treasurer

Name Role Address
QUINTANA, BEATRIZ Treasurer 8603 SW 103RD ST, MIAMI, FL 33156

Director

Name Role Address
QUINTANA, BEATRIZ Director 8603 SW 103RD ST, MIAMI, FL 33156

Vice President

Name Role Address
FULGUEIRA, GEORGE Vice President 8275 SW 47TH STREET, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-23 2875 N.E 2ND AVE, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 2875 N.E 2ND AVE, MIAMI, FL 33137 No data
AMENDMENT 2010-02-24 No data No data
AMENDMENT 2008-11-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 8603 SW. 103RD STREET, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State