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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APONWAO DESIGN, INC., MISSISSIPPI | 953854 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Serrano Eduardo Esq. | Agent | 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
PONS LUIS | Director | 1155 103 Street, MIAMI, FL, 33154 |
Name | Role | Address |
---|---|---|
PONS LUIS | President | 1155 103 Street, MIAMI, FL, 33154 |
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 |
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 |
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