Search icon

ADVANCED THERMAL DEVICES, INC.

Company Details

Entity Name: ADVANCED THERMAL DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P11000011668
FEI/EIN Number NOT APPLICABLE
Address: 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014, US
Mail Address: 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUESADA PABLO S Agent 1200 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
PLAZA JOSE F Secretary 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014

Director

Name Role Address
PLAZA JOSE F Director 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014
DARNA RAFAEL Director 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014
FERNANDEZ RAUL Director 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014

President

Name Role Address
DARNA RAFAEL President 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
FERNANDEZ RAUL Treasurer 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6500 Cow Pen Rd, 202, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-04-29 6500 Cow Pen Rd, 202, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1200 Brickell Avenue, Suite 950, Miami, FL 33131 No data
AMENDMENT 2011-11-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State