Search icon

BLACKSMITH AMERICAN GROUP. INC.

Company Details

Entity Name: BLACKSMITH AMERICAN GROUP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000100555
FEI/EIN Number 300125534
Address: 4616 NW 114 AVE, 1005, MIAMI, FL, 33178
Mail Address: 10620 S.W. 75TH LANE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA ROSANGELA Agent 4616 NW 114 AVE APT #1005, MIAMI, FL, 33178

President

Name Role Address
HERRERA VICTOR President 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178

Director

Name Role Address
HERRERA VICTOR Director 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178
OLAYA ALBA Director 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178
HERRERA JOSE Director 4616 NW 114 AVE APT. 1005, MIAMI, FL, 33178

Treasurer

Name Role Address
OLAYA ALBA Treasurer 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178

Vice President

Name Role Address
HERRERA JOSE Vice President 4616 NW 114 AVE APT. 1005, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 4616 NW 114 AVE, 1005, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2003-04-25 4616 NW 114 AVE, 1005, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 HERRERA, ROSANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 4616 NW 114 AVE APT #1005, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State