Search icon

FLORIDA E-Z REMODELING, INC.

Company Details

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

Agent

Name Role Address
CARRATALA HECTOR Agent 9740 Caribbean Blvd, Cutler Bay, FL, 33189

President

Name Role Address
CARRATALA HECTOR J President 10051 SW 43 STREET, MIAMI, FL, 33165

Director

Name Role Address
CARRATALA HECTOR J Director 10051 SW 43 STREET, MIAMI, FL, 33165

Secretary

Name Role Address
MARTINEZ JORGE L Secretary 5035 SW 114 AVE, MIAMI, FL, 33165

Fictitious Names

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

Events

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

Documents

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