Search icon

APONWAO DESIGN, INC.

Headquarter

Company Details

Entity Name: APONWAO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: P03000100401
FEI/EIN Number 510487450
Address: 4520 North Bay Road, Miami Beach, FL, 33140, US
Mail Address: 4520 North Bay Road, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APONWAO DESIGN, INC., MISSISSIPPI 953854 MISSISSIPPI

Agent

Name Role Address
Serrano Eduardo Esq. Agent 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131

Director

Name Role Address
PONS LUIS Director 1155 103 Street, MIAMI, FL, 33154

President

Name Role Address
PONS LUIS President 1155 103 Street, MIAMI, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116008 LUISPONSD-LAB ACTIVE 2018-10-26 2028-12-31 No data 4520 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
G11000090209 LUISPONSD-LAB EXPIRED 2011-09-13 2016-12-31 No data 4040 NE 2ND AVENUE, LOFT 312, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Serrano, Eduardo, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 4520 North Bay Road, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2021-04-12 4520 North Bay Road, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 777 Brickell Avenue, Suite 500, SUITE 500, MIAMI, FL 33131 No data
AMENDMENT 2011-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State