BETTER DAYZ, INC. - Florida Company Profile

Entity Name: | BETTER DAYZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2012 (13 years ago) |
Document Number: | P04000099730 |
FEI/EIN Number | 201327490 |
Address: | 14539 SW 141 Place, MIAMI, FL, 33186, US |
Mail Address: | 14539 SW 141 Place, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
BELAVAL EUGENIO S | President | 14539 SW 141 Place, MIAMI, FL, 33186 |
BELAVAL CHERYL | Treasurer | 14539 SW 141 Place, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071240 | HAAGEN DAZS | EXPIRED | 2012-07-17 | 2017-12-31 | - | 12870 SW 147 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | MSB TAX AND ACCOUNTING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 9990 SW 77th AVE, 203, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 14539 SW 141 Place, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 14539 SW 141 Place, MIAMI, FL 33186 | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State