Search icon

WATCH REPAIR & JEWELRY CENTER, INC.

Company Details

Entity Name: WATCH REPAIR & JEWELRY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2003 (22 years ago)
Document Number: P03000048758
FEI/EIN Number 331061916
Address: 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL, 33021
Mail Address: 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NORIEGA CARLOS M Agent 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL, 33021

President

Name Role Address
NORIEGA CARLOS President 1421 SW 102 AVENUE, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
NORIEGA MIGUELINA Vice President 1421 SW 102 AVENUE, PEMBROKE PINES, FL, 33024

General Manager

Name Role Address
NORIEGA TIFFANY General Manager 1421 SW 102 AVE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107804 MINEBENDERS ACTIVE 2018-10-02 2028-12-31 No data 3251 HOLLYWOOD BLVD, SUITE 450, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-06 NORIEGA, CARLOS M No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2006-03-16 450 HOLLYWOOD MALL PLAZA, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State