Search icon

FIAT PLUMBING & GENERAL CONTRACTORS, INC.

Company Details

Entity Name: FIAT PLUMBING & GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: P02000115706
FEI/EIN Number 020649492
Address: 2727 SW 36TH AVE., MIAMI, FL, 33133
Mail Address: 2727 SW 36TH AVE., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIAT JORGE A Agent 2727 SW 36TH AVE., MIAMI, FL, 33133

President

Name Role Address
FIAT JORGE A President 2727 SW 36TH AVE., MIAMI, FL, 33133

Vice President

Name Role Address
FIAT MARIA Vice President 2727 SW 36TH AVE., MIAMI, FL, 33133

mana

Name Role Address
fiat suzana mana 2727 SW 36TH AVE., MIAMI, FL, 33133

Secretary

Name Role Address
fiat jackelyn Secretary 2727 SW 36TH AVE., MIAMI, FL, 33133
fiat gisell Secretary 2727 SW 36TH AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-12-17 FIAT PLUMBING & GENERAL CONTRACTORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229057 TERMINATED 1000000259384 DADE 2012-03-20 2022-03-28 $ 474.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State