Entity Name: | HOYMAR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2003 (21 years ago) |
Document Number: | P03000100413 |
FEI/EIN Number | 200347776 |
Address: | 20505 S Dixie Hwy, PC 109, Cutler Bay, FL, 33189, US |
Mail Address: | 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GUSTAVO | Agent | 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
MARTINEZ GUSTAVO | President | 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Fernandez Dayana | Vice President | 17011 N. Bay Rd., Sunny Isles Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000032719 | NY SUNGLASSES | EXPIRED | 2014-04-01 | 2024-12-31 | No data | 17011 N BAY RD, APT 119, SUNNY ISLES BEACH, FL, 33160 |
G12000074437 | CONTACT INTERNATIONAL SERVICES | EXPIRED | 2012-07-26 | 2017-12-31 | No data | 17011 NORTH BAY ROAD, # 119, SUNNY ISLES, FL, 33160 |
G08268900170 | NY SUNGLASSES | EXPIRED | 2008-09-23 | 2013-12-31 | No data | 1368 N.W. 157 AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-29 | 20505 S Dixie Hwy, PC 109, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 20505 S Dixie Hwy, PC 109, Cutler Bay, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 17011 N. Bay Rd., Apt # 119, Sunny Isles Beach, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-14 | MARTINEZ, GUSTAVO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State