Search icon

BLACK NOISE DESIGN, INC

Company Details

Entity Name: BLACK NOISE DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2007 (17 years ago)
Document Number: P07000116606
FEI/EIN Number 611543496
Address: 6604 NW 71ST AVE, TAMARAC, FL, 33321, US
Mail Address: 6604 NW 71ST AVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ TOMAS M Agent 6604 NW 71ST AVE, TAMARAC, FL, 33321

President

Name Role Address
Vazquez Tomas M President 6604 NW 71ST AVE, TAMARAC, FL, 33321
VAZQUEZ TOMAS M President 9560 STANLEY LANE, TAMARAC, FL, 33321

Vice President

Name Role Address
Vazquez Alexis G Vice President 6604 NW 71ST AVE, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108628 STEPSHINE ACTIVE 2016-10-04 2026-12-31 No data 6604 NW 71ST AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 6604 NW 71ST AVE, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2020-04-14 6604 NW 71ST AVE, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 6604 NW 71ST AVE, TAMARAC, FL 33321 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000341247 TERMINATED 1000000593282 BROWARD 2014-03-06 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001052589 TERMINATED 1000000436339 BROWARD 2013-05-30 2033-06-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000566498 TERMINATED 1000000346782 BROWARD 2013-01-31 2033-03-13 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State