Search icon

MIAMI JANITORIAL SUPPLIES, INC.

Company Details

Entity Name: MIAMI JANITORIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P03000090438
FEI/EIN Number 830386237
Address: 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARNIAS LIZ R Agent 357 ALMERIA AVE, CORAL GABLES, FL, 33134

President

Name Role Address
DIAZ CARMELA President 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
DIAZ CARMELA Treasurer 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
DIAZ CARMELA Director 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
CARMONA YHOSVANIS Secretary 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
ROCHA JULIO Vice President 10651 NW 132 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-26 FARNIAS, LIZ R No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 357 ALMERIA AVE, STE 103, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 10651 NW 132 ST, UNIT 103, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2015-11-10 10651 NW 132 ST, UNIT 103, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-07-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State