Search icon

FISHTAIL PROPERTIES, INC.

Company Details

Entity Name: FISHTAIL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Document Number: P05000026302
FEI/EIN Number 202386694
Address: 3687 AVOCADO AVENUE, MIAMI, FL, 33133, US
Mail Address: 3687 AVOCADO AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

President

Name Role Address
TOMMERUP METTE President 3687 AVOCADO AVENUE, MIAMI, FL, 33133

Secretary

Name Role Address
TOMMERUP METTE Secretary 3687 AVOCADO AVENUE, MIAMI, FL, 33133

Director

Name Role Address
TOMMERUP METTE Director 3687 AVOCADO AVENUE, MIAMI, FL, 33133
TOMMERUP CHAMBERS Mathilde Director 3687 AVOCADO AVENUE, MIAMI, FL, 33133

Vice President

Name Role Address
TOMMERUP CHAMBERS Mathilde Vice President 3687 AVOCADO AVENUE, MIAMI, FL, 33133

Treasurer

Name Role Address
TOMMERUP CHAMBERS Mathilde Treasurer 3687 AVOCADO AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 3687 AVOCADO AVENUE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2012-03-05 3687 AVOCADO AVENUE, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State