Entity Name: | TOTAL FILTERS METALS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2019 (5 years ago) |
Document Number: | P06000124747 |
FEI/EIN Number | 205623209 |
Address: | 11402 NW 41ST ST, DORAL, FL, 33178, US |
Mail Address: | 11402 NW 41ST ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTENO DICK | Agent | 11402 NW 41ST ST, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CENTENO DICK | President | 11402 NW 41ST ST, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
FRANSICONY SANDRA | Vice President | 11402 NW 41ST ST, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
VENMATEX S.A. | Director | CALLE 9 EDIF ZAF ZONA IND LA URBINA EDO, MIRANDA CARACAS CZLA CP 1070, AL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033657 | SARD SUPPLY | EXPIRED | 2016-04-02 | 2021-12-31 | No data | 2700 GLADES CIRCLE, 110, WESTON, FL, 33327 |
G10000061330 | VENMATEX S A D | EXPIRED | 2010-07-02 | 2015-12-31 | No data | 2700 GLADES CIRCLE 110, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 11402 NW 41ST ST, 211 - 604, DORAL, FL 33178 | No data |
AMENDMENT | 2019-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | CENTENO, DICK | No data |
AMENDMENT | 2006-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-08-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State