Entity Name: | SURFACES SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2004 (21 years ago) |
Date of dissolution: | 28 Aug 2019 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Aug 2019 (5 years ago) |
Document Number: | P04000077692 |
FEI/EIN Number | 201129283 |
Address: | 3009 NW 75 AVENUE, MIAMI, FL, 33122 |
Mail Address: | 3009 NW 75 AVENUE, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YELEN & YELEN, PA | Agent | 1104 Ponce de Leon BLVD, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
CLARAMONTE ALBERT | President | 85 Palm Avenue, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
CLARAMONTE KARISE | Manager | 85 Palm Avenue, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099913 | ANTHOLOGY TILE | ACTIVE | 2018-09-10 | 2028-12-31 | No data | 4341 W 108TH STREET, HIALEAH, FL, 33018 |
G14000080082 | ATMOSPHERES | EXPIRED | 2014-08-04 | 2019-12-31 | No data | 3009 NW 75TH AVE, MIAMI, FL, 33122 |
G12000123903 | STUDIO MOSAICO | EXPIRED | 2012-12-21 | 2017-12-31 | No data | 3009 NW 75TH AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-08-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000215083. CONVERSION NUMBER 300000195793 |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | YELEN & YELEN, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 1104 Ponce de Leon BLVD, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 3009 NW 75 AVENUE, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-14 | 3009 NW 75 AVENUE, MIAMI, FL 33122 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-06-24 |
ANNUAL REPORT | 2011-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State