Search icon

PRECISION MEP SUPPLY INC

Company Details

Entity Name: PRECISION MEP SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P05000045981
FEI/EIN Number 202577914
Address: 4631 sw 74 ave, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ John Agent 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

President

Name Role Address
HERNANDEZ JOHN President 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

Director

Name Role Address
HERNANDEZ JOHN Director 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ MARISOL Director 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

Vice President

Name Role Address
HERNANDEZ MARISOL Vice President 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

Treasurer

Name Role Address
HERNANDEZ MARISOL Treasurer 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108728 CARPORT MOTORS AUTO SALES EXPIRED 2019-10-05 2024-12-31 No data 6800 SW 40 ST #241, MIAMI, FL, 33155
G12000089972 CARPORT MOTORS EXPIRED 2012-09-13 2017-12-31 No data 6800 SW 40TH STREET, SUITE 241, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-26 PRECISION MEP SUPPLY INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4631 sw 74 ave, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 HERNANDEZ, John No data
AMENDMENT 2005-05-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000366947 TERMINATED 1000000594630 MIAMI-DADE 2014-03-17 2034-03-21 $ 4,463.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
Name Change 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State