Search icon

BBJ ALLEN INC

Company Details

Entity Name: BBJ ALLEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: P10000019223
FEI/EIN Number 272041159
Address: 5957 sw 21st street, west park, FL, 33023, US
Mail Address: 5957 sw 21st street, west park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAGUA JIMMY Agent 844 NW 135 AVE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
Cagua Anderson Director 5957 sw 21st street, west park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038388 MIAMI DTF TRANSFERS ACTIVE 2024-03-16 2029-12-31 No data 5957 SOUTHWEST 21ST STREET, WEST PARK, FL, 33023
G24000038387 DTF MIAMI TRANSFERS ACTIVE 2024-03-16 2029-12-31 No data 5957 SOUTHWEST 21ST STREET, WEST PARK, FL, 33023
G24000009178 DTF MIAMI PRINTS ACTIVE 2024-01-16 2029-12-31 No data 5957 SW 21ST STREET, WEST PARK, FL, 33023
G23000134193 DTF PRINTING ACTIVE 2023-10-31 2028-12-31 No data 5957 SW 21ST, WEST PARK, FL, 33023
G21000018117 SOUTH FLORIDA DEBRIS REMOVAL AND HAULING SERVICES ACTIVE 2021-02-05 2026-12-31 No data 5957 SW 21ST STREET, WEST PARK, FL, 33023
G16000055133 CRYSTAL TRENDS EXPIRED 2016-06-03 2021-12-31 No data 6101 HOLLYWOOD BLVD, HOLLYWOOD, FL, 3324
G12000000508 CRYSTAL TRENDZ EXPIRED 2012-01-02 2017-12-31 No data 9696 PINES BLVD, PEMBROKE PINES, FL, 33024
G10000020824 DOINKY'S DESIGNS EXPIRED 2010-03-04 2015-12-31 No data 3315 NW 202 TERR, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5957 sw 21st street, west park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-04-30 5957 sw 21st street, west park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 CAGUA, JIMMY No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 844 NW 135 AVE, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2010-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State