Search icon

ATTACH COMMUNICATIONS CORP.

Company Details

Entity Name: ATTACH COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P03000092097
FEI/EIN Number 200170101
Address: 17870 S Dixie Hwy, Miami, FL, 33157, US
Mail Address: 17870 S Dixie Hwy, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ LUANI Agent 17870 S Dixie Hwy, Miami, FL, 33157

President

Name Role Address
HERNANDEZ LUANI President 17870 S Dixie Hwy, Miami, FL, 33157

Director

Name Role Address
HERNANDEZ LUANI Director 17870 S Dixie Hwy, Miami, FL, 33157

Vice President

Name Role Address
Gonzalez Nieri Vice President 17870 S Dixie Hwy, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005180 FLYAWAY RECORDING STUDIO EXPIRED 2013-01-15 2018-12-31 No data 14272 SW 140TH STREET, SUITE 109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 17870 S Dixie Hwy, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-02-06 17870 S Dixie Hwy, Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 17870 S Dixie Hwy, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 HERNANDEZ, LUANI No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2006-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State