Entity Name: | FLORIDA E-Z REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000087450 |
FEI/EIN Number | 201226356 |
Address: | 9740 Caribbean Blvd, Cutler Bay, FL, 33189, US |
Mail Address: | 9740 Caribbean Blvd, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRATALA HECTOR | Agent | 9740 Caribbean Blvd, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
CARRATALA HECTOR J | President | 10051 SW 43 STREET, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CARRATALA HECTOR J | Director | 10051 SW 43 STREET, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE L | Secretary | 5035 SW 114 AVE, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000130642 | FIRST ROOFING GROUP | EXPIRED | 2018-12-11 | 2023-12-31 | No data | PO BOX 28011, HIALEAH, FL, 33002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2018-08-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-10 | 9740 Caribbean Blvd, Cutler Bay, FL 33189 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 9740 Caribbean Blvd, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-16 | 9740 Caribbean Blvd, Cutler Bay, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-01 | CARRATALA, HECTOR | No data |
AMENDMENT | 2005-03-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State