Search icon

MIAMI DADE PUMP & SUPPLY COMPANY

Company Details

Entity Name: MIAMI DADE PUMP & SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Document Number: P06000126881
FEI/EIN Number 205648517
Address: 7870 NW 62nd STREET, MIAMI, FL, 33166, US
Mail Address: 7870 NW 62nd STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA DIONISIO A Agent 7870 NW 62nd STREET, MIAMI, FL, 33166

Director

Name Role Address
BROWNING JASON K Director 7870 NW 62nd STREET, MIAMI, FL, 33166
ESTRADA DIONISIO A Director 7870 NW 62nd STREET, MIAMI, FL, 33166

President

Name Role Address
ESTRADA DIONISIO A President 7870 NW 62nd STREET, MIAMI, FL, 33166

Vice President

Name Role Address
BROWNING JASON K Vice President 7870 NW 62nd STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000362 MIAMI PUMP DEVELOPMENT ACTIVE 2024-01-03 2029-12-31 No data 7870 NW 62ND STREET, MIAMI, FL, 33166
G18000135722 CENTRAL FLORIDA PUMP ACTIVE 2018-12-26 2028-12-31 No data 7870 NW 62ND STREET, MIAMI, FL, 33166
G15000125989 CENTRAL FLORIDA PUMP AND SUPPLY, INC. EXPIRED 2015-12-14 2020-12-31 No data 3497 ALL AMERICAN BOULEVARD, ORLANDO, FL, 32810
G11000009259 MIAMI PUMP AND SUPPLY ACTIVE 2011-01-24 2026-12-31 No data 7870 NW 62 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 7870 NW 62nd STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-01-29 7870 NW 62nd STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7870 NW 62nd STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2010-05-24 ESTRADA, DIONISIO A No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State