Search icon

BLOW, INC.

Company Details

Entity Name: BLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000062451
FEI/EIN Number 27-3163625
Address: 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLANO SHARON Agent 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
SOLANO SHARON President 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072451 BLOW SALON EXPIRED 2010-08-06 2015-12-31 No data 20806 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-02-27 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 SOLANO, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1866 N. E. 177TH ST., NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-07-30
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State