Entity Name: | MACHIN SIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2010 (14 years ago) |
Document Number: | P07000030332 |
FEI/EIN Number | 208584374 |
Address: | 2530 NW 77 ST, MIAMI, FL, 33147, US |
Mail Address: | 2530 NW 77 ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHIN JOSE J | Agent | 2530 NW 77 ST, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
MACHIN JOSE J | President | 2530 NW 77 ST, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
JAIME JUAN | Secretary | 2530 NW 77 ST, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048164 | AD SIGNS ON WHEELS | EXPIRED | 2010-06-03 | 2015-12-31 | No data | 2450 NW 77 TERRACE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 2530 NW 77 ST, Bay A, MIAMI, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 2530 NW 77 ST, Bay A, MIAMI, FL 33147 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 2530 NW 77 ST, Bay A, MIAMI, FL 33147 | No data |
AMENDMENT | 2010-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-08 | MACHIN, JOSE J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State