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