Search icon

STRUCTURAL-DETAILS INC.

Company Details

Entity Name: STRUCTURAL-DETAILS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000067698
FEI/EIN Number 20-2158066
Address: 10600 SW 136 Court, MIAMI, FL 33186
Mail Address: 10600 SW 136 Court, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REINER, SAMUEL BII Agent 9100 S. DADELAND BLVD, SUITE 901, MIAMI, FL 33156

President

Name Role Address
HERNANDEZ, FRESNEL E President 10600 SW 136 Court, MIAMI, FL 33186

Vice President

Name Role Address
HERNANDEZ, GRACE Vice President 10600 SW 136 Court, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 10600 SW 136 Court, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2014-01-10 10600 SW 136 Court, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 9100 S. DADELAND BLVD, SUITE 901, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
Reg. Agent Change 2006-05-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State