Entity Name: | A.H. WOOD CRAFTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2022 (2 years ago) |
Document Number: | P02000071444 |
FEI/EIN Number | 030470492 |
Address: | 7313 NW 56TH STREET, MIAMI, FL, 33166 |
Mail Address: | 7313 NW 56TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ALCIDES | Agent | 7313 NW 56TH STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
HERNANDEZ ALCIDES | Treasurer | 1654 NW 19TH TERR, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
ORELLANA LETICIA | Vice President | 1654 NW 19TH TERR, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 7313 NW 56TH STREET, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-13 | 7313 NW 56TH STREET, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-13 | 7313 NW 56TH STREET, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000579342 | TERMINATED | 1000000971584 | MIAMI-DADE | 2023-11-27 | 2033-11-29 | $ 538.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000147811 | ACTIVE | 14-117-D5 | LEON | 2022-02-08 | 2027-03-28 | $919.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000147837 | TERMINATED | 14-117-D5 | LEON | 2022-02-08 | 2027-03-28 | $919.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-14 |
Amendment | 2022-10-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State