Entity Name: | S&D MEDIACOM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 2010 (14 years ago) |
Document Number: | P10000085809 |
FEI/EIN Number | 264519290 |
Address: | 12333 NW 55th Street, Coral Springs, FL, 33076, US |
Mail Address: | 12333 NW 55th Street, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
MESQUITA NETO REINALDO F | President | 12333 NW 55th Street, Coral Springs, FL, 33076 |
MESQUITA LUCIANA H M | President | 12333 NW 55th Street, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MESQUITA NETO REINALDO F | Secretary | 12333 NW 55th Street, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MESQUITA NETO REINALDO F | Director | 12333 NW 55th Street, Coral Springs, FL, 33076 |
MESQUITA LUCIANA H M | Director | 12333 NW 55th Street, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MESQUITA LUCIANA H M | Vice President | 12333 NW 55th Street, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MESQUITA LUCIANA H M | Treasurer | 12333 NW 55th Street, Coral Springs, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112218 | MINHA BOUTIQUE AMERICANA | EXPIRED | 2012-11-21 | 2017-12-31 | No data | 14114 CALIDORE COURT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 1191 E Newport Center Dr., Suite 103, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 12333 NW 55th Street, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 12333 NW 55th Street, Coral Springs, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State