Search icon

FLA. GUN CENTER OF BROWARD CORP.

Company Details

Entity Name: FLA. GUN CENTER OF BROWARD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P05000071963
FEI/EIN Number 202894729
Address: 14000 NW 82 AVE, MIAMI LAKES, FL, 33016, US
Mail Address: 14000 NW 82 AVE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Andres JR Agent 14000 NW 82nd Ave, Miami Lakes, FL, 33016

President

Name Role Address
PEREZ ANDRES J President 14000 NW 82nd Ave, Miami Lakes, FL, 33016

Director

Name Role Address
PEREZ ANDRES J Director 14000 NW 82nd Ave, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059228 ANDY'S POLICE SUPPLY & SPORTING GOODS ACTIVE 2016-06-15 2027-12-31 No data 14000 NW 82ND AVE, MIAMI LAKES, FL, 33016
G10000043443 ANDY'S POLICE SUPPY &SPORTING GOODS EXPIRED 2010-05-19 2015-12-31 No data 14000 NW 82ND AVENUE #24, MIAMI LAKES, FL, 33016-1547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Perez, Andres, JR No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 14000 NW 82nd Ave, Miami Lakes, FL 33016 No data
AMENDMENT 2018-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 14000 NW 82 AVE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2010-04-19 14000 NW 82 AVE, MIAMI LAKES, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000171051 TERMINATED 1000000256097 DADE 2012-03-05 2032-03-07 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
Amendment 2018-11-26
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State