Search icon

MULTIACTION, INC

Company Details

Entity Name: MULTIACTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P04000151886
FEI/EIN Number 201889997
Address: 100 Lakeview Dr, Apt 104, Weston, FL, 33326, US
Mail Address: 100 Lakeview Dr, Apt 104, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERILLA HERNAN Agent 100 Lakeview Dr, Weston, FL, 33326

President

Name Role Address
POSSO YADIRA President 100 Lakeview Dr, Weston, FL, 33326

Vice President

Name Role Address
PERILLA HERNAN Vice President 100 Lakeview Dr, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036918 PACIFIC CO. EXPIRED 2010-04-26 2015-12-31 No data 682 LONE LN, WESTON, FL, 33327
G10000031171 APP WELDING CO EXPIRED 2010-04-07 2015-12-31 No data 682 LONE PINE LN, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 100 Lakeview Dr, Apt 104, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-01-19 100 Lakeview Dr, Apt 104, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 100 Lakeview Dr, Apt 104, Weston, FL 33326 No data
AMENDMENT 2018-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-27 PERILLA, HERNAN No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
Amendment 2018-11-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State