Entity Name: | WISE CHOICE OF MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | P10000015060 |
FEI/EIN Number | 271906413 |
Address: | 3115 NW 13 STREET, MIAMI, FL, 33125, US |
Mail Address: | 3115 N.W. 13 STREET, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JORGE | Agent | 3115 N.W. 13 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
DIAZ JORGE | President | 3115 NW 13 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
DIAZ SANDRA | Vice President | 3115 NW 13 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
DIAZ NICHOLAS M | Treasurer | 3115 NW 13 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
Diaz Sandra | Secretary | 3115 NW 13 STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2013-10-28 | WISE CHOICE OF MIAMI INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 3115 NW 13 STREET, MIAMI, FL 33125 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-26 |
Off/Dir Resignation | 2017-08-24 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State