AD 1 MANAGEMENT, INC. - Florida Company Profile
Headquarter
Entity Name: | AD 1 MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | P09000073235 |
FEI/EIN Number | 270851030 |
Address: | 1955 Harrison St., Hollywood, FL, 33020, US |
Mail Address: | 1955 Harrison St., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
BERMAN JOSE D | President | 1955 Harrison St., Hollywood, FL, 33020 |
FRIDZON ARIE | Secretary | 1955 Harrison St., Hollywood, FL, 33020 |
FRIDZON ALEX A | Treasurer | 1955 Harrison St., Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000054621 | AD 1 GLOBAL | EXPIRED | 2013-06-06 | 2018-12-31 | - | 2028 HARRISON STREET, SUITE 202, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 7301A W Palmetto Park Road, Suite 204B, BOCA RATON, FL 33433 | - |
AMENDMENT | 2022-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-15 | BERKELEY LAW OFFICE, P.A. | - |
AMENDMENT | 2018-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 1955 Harrison St., Suite 200, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1955 Harrison St., Suite 200, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-01 |
Amendment | 2022-08-15 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-03-13 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State