Search icon

TOTAL RENOVATORS, INC.

Company Details

Entity Name: TOTAL RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Document Number: P09000078529
FEI/EIN Number 27-0970194
Address: 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027
Mail Address: 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO, MICHAEL Agent 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027

President

Name Role Address
MARRERO, MICHAEL President 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045158 JUNK BOYS EXPIRED 2019-04-09 2024-12-31 No data 1913 SOUTH OCEAN DR. #409, HALLANDALE, FL, 33009
G17000017291 THE PATIO PRINCE EXPIRED 2017-02-16 2022-12-31 No data 1913 S OCEAN DR. SUITE 409, HALLANDALE, FL, 33009
G13000068660 JUNK BOYS, INC. EXPIRED 2013-07-08 2018-12-31 No data 1913 SOUTH OCEAN DRIVE, SUITE 409, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-04-06 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 451 Cypress Pointe Dr. East, Pembroke Pines, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 25 Jan 2025

Sources: Florida Department of State