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 |
Name | Role | Address |
---|---|---|
HERRERA ROSANGELA | Agent | 4616 NW 114 AVE APT #1005, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
HERRERA VICTOR | President | 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178 |
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 |
Name | Role | Address |
---|---|---|
OLAYA ALBA | Treasurer | 4616 NW 114 AVE APT 1005, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
HERRERA JOSE | Vice President | 4616 NW 114 AVE APT. 1005, MIAMI, FL, 33178 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
Domestic Profit | 2002-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State