Entity Name: | FOUR SUPER BROTHERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2008 (17 years ago) |
Document Number: | P08000063324 |
FEI/EIN Number | 262913692 |
Address: | 901 Brickell Key Blvd., MIAMI, FL, 33131, US |
Mail Address: | 901 Brickell Key Blvd., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSS A. E | Agent | 782 NW 42ND AVE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
FERNANDES MARCELO | Director | 901 BRICKELL KEY BLVD # 1906, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FERNANDES MARCELO | President | 901 BRICKELL KEY BLVD # 1906, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-01 | 901 Brickell Key Blvd., Apt. 1906, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 901 Brickell Key Blvd., Apt. 1906, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 782 NW 42ND AVE, 450, MIAMI, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State