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 |
Name | Role | Address |
---|---|---|
HERNANDEZ John | Agent | 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOHN | President | 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155 |
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 |
Name | Role | Address |
---|---|---|
HERNANDEZ MARISOL | Vice President | 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
HERNANDEZ MARISOL | Treasurer | 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155 |
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 |
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 |
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 |
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