Search icon

FLEXO & LABELS UNLIMITED, INC.

Company Details

Entity Name: FLEXO & LABELS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Document Number: P05000094094
FEI/EIN Number 020747227
Address: 13572 SW 129 STREET, MIAMI, FL, 33186, US
Mail Address: 13572 SW 129 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASTROFF, BARJA, KELLY & CO. Agent 7400 SW 50 TERRACE, MIAMI, FL, 33155

President

Name Role Address
FORD RAUL President 14250 SW 62 STREET UNIT 522, MIAMI, FL, 33183

Vice President

Name Role Address
FORD JORGE Vice President 14250 SW 62 STREET UNIT 522, MIAMI, FL, 33183

Treasurer

Name Role Address
FORD JORGE Treasurer 14250 SW 62 STREET UNIT 522, MIAMI, FL, 33183

Secretary

Name Role Address
FORD JORGE Secretary 14250 SW 62 STREET UNIT 522, MIAMI, FL, 33183
MONCADA FERNANDO Secretary 13572 SW 129 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 7400 SW 50 TERRACE, #304, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 13572 SW 129 STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-04-08 13572 SW 129 STREET, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 PASTROFF, BARJA, KELLY & CO. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State