Entity Name: | HUMIDITY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Nov 2002 (22 years ago) |
Document Number: | P02000066916 |
FEI/EIN Number | 371433853 |
Address: | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
Mail Address: | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BONNIE SCPA | Agent | 1501 SW 131st Way, PEMBROKE PINES, FL, 330272470 |
Name | Role | Address |
---|---|---|
RINDOM TRACI R | Director | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 1501 SW 131st Way, 401, PEMBROKE PINES, FL 33027-2470 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | MILLER, BONNIE S, CPA | No data |
NAME CHANGE AMENDMENT | 2002-11-19 | HUMIDITY SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State