Entity Name: | 8433 OFFICE BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2014 (10 years ago) |
Document Number: | P06000054724 |
FEI/EIN Number | 20-4796467 |
Address: | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Mail Address: | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES, PABLO J | Agent | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
VALDES, PABLO J | President | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
VALDES, PABLO J | Treasurer | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
VALDES, PABLO J | Director | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
SUERO, LUCILLA | Secretary | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Name | Role | Address |
---|---|---|
FONTE ESQUIVEL, NIURKA | Vice President | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070656 | BILTMORE ENTERPRISES | EXPIRED | 2010-08-02 | 2015-12-31 | No data | 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-02 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State