Entity Name: | MIAMI A/C FILTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 2005 (20 years ago) |
Document Number: | P05000086264 |
FEI/EIN Number | 203004643 |
Address: | 14320 sw 78th ave, Palmetto Bay, FL, 33158, US |
Mail Address: | 14320 SW 78th Ave, Palmetto Bay, FL, 33158-1506, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FETZER JEFF | Agent | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
Fetzer jeff sPreside | Director | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
Fetzer jeff sPreside | President | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Name | Role | Address |
---|---|---|
Fetzer jeff sPreside | Secretary | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State