Search icon

WISETOUCH INTERIORS INC.

Company Details

Entity Name: WISETOUCH INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2007 (18 years ago)
Document Number: P07000002216
FEI/EIN Number 208197036
Address: 12815 NW 45TH AVE, UNIT #1, OPA LOCKA, FL, 33054, US
Mail Address: 12815 NW 45TH AVE, UNIT #1, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
De La Hoz Ernesto M Agent 12815 NW 45TH AVE, OPA LOCKA, FL, 33054

President

Name Role Address
Guerrero Fernando J President 815 NW 134 PL, Miami, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-04 De La Hoz, Ernesto M. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 12815 NW 45TH AVE, UNIT #1, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2017-04-24 12815 NW 45TH AVE, UNIT #1, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 12815 NW 45TH AVE, UNIT #1, OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000798046 TERMINATED 1000000242094 DADE 2011-11-29 2031-12-07 $ 4,966.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State