Search icon

BTG SOLUTIONS, INC.

Company Details

Entity Name: BTG SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2011 (13 years ago)
Document Number: P10000078014
FEI/EIN Number 273545964
Address: 1893 SW 3rd Street, Pompano Beach, FL, 33069, US
Mail Address: 1893 SW 3rd Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZAGONEL MELISSA Agent 1893 SW 3rd Street, Pompano Beach, FL, 33069

President

Name Role Address
ZAGONEL MELISSA President 1893 SW 3rd Street, Pompano Beach, FL, 33069

Officer

Name Role Address
Salomao Daniel C Officer 1893 SW 3rd Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041158 HR AUDIO ACTIVE 2023-03-30 2028-12-31 No data 1893 SW 3RD ST, SUITE D, POMPANO BEACH, FL, 33069
G23000000546 HR AUDIO ACTIVE 2023-01-03 2028-12-31 No data 1893 SW 3RD ST, POMPANO BEACH, FL, 33069
G18000125454 BRAZIL TRADE GROUP ACTIVE 2018-11-27 2028-12-31 No data 1893 SW 3RD ST, POMPANO BEACH, FL, 33069
G13000084310 PRV AUDIO ACTIVE 2013-08-23 2028-12-31 No data 1893 SW 3RD ST, POMPANO BEACH, FL, 33069
G11000097585 BRAZIL TRADE GROUP EXPIRED 2011-10-03 2016-12-31 No data 17001 COLLINS AVE. #1201, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1893 SW 3rd Street, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-03-16 1893 SW 3rd Street, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1893 SW 3rd Street, Pompano Beach, FL 33069 No data
NAME CHANGE AMENDMENT 2011-09-02 BTG SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State