Entity Name: | DEALER MOTOR VEHICLE REBUILT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Oct 2004 (20 years ago) |
Document Number: | P04000138457 |
FEI/EIN Number | 201715250 |
Address: | 4365 E 10TH LANE, HIALEAH, FL, 33013 |
Mail Address: | 4365 E 10TH LANE, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTELA HECTOR | Agent | 2000 bay drive west, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
FONTELA HECTOR | President | 2000 BAY DR, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
Broussalis Teresita M | Vice President | 4365 E 10TH LANE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 2000 bay drive west, APT 408, MIAMI BEACH, FL 33141 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 4365 E 10TH LANE, HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 4365 E 10TH LANE, HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State