Search icon

MIX3 SOUND, INC.

Company Details

Entity Name: MIX3 SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2002 (22 years ago)
Document Number: P02000086416
FEI/EIN Number 020638361
Address: 1592 NW 159th Street, Miami Gardens, FL, 33169, US
Mail Address: 1592 NW 159th Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERLITO Maria S Agent 1592 NW 159th St, Miami Gardens, FL, 33169

President

Name Role Address
FERLITO MARIA S President 5131 SW 167th Ave, Southwest Ranches, FL, 33331

Secretary

Name Role Address
FERLITO MARIA S Secretary 5131 SW 167th Ave, Southwest Ranches, FL, 33331

Treasurer

Name Role Address
FERLITO MARIA S Treasurer 5131 SW 167th Ave, Southwest Ranches, FL, 33331

Vice President

Name Role Address
FERLITO JOHN J Vice President 16317 NW 15th Street, Pembroke PInes, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043927 M3 PRO GEAR ACTIVE 2020-04-21 2025-12-31 No data 5120 NW 165TH ST STE 103, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1592 NW 159th Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-02-23 1592 NW 159th Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1592 NW 159th St, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2016-01-13 FERLITO, Maria Shirley No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State