Search icon

BUREAU TRANSLATIONS INC.

Company Details

Entity Name: BUREAU TRANSLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P11000020385
FEI/EIN Number 275274507
Address: 2980 McFarlane Rd., Coconut Grove, FL, 33133, US
Mail Address: 2980 McFarlane Rd., Suite 200, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Henrique Cabral Agent 2980 McFarlane Rd., Suite 200, Coconut Grove, FL, 33133

Chief Executive Officer

Name Role Address
Fairman Gabriel Chief Executive Officer 1093 Via Roble, Lafayette, CA, 94549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116899 BUREAU WORKS EXPIRED 2019-10-30 2024-12-31 No data 2980 MCFARLANE RD., MIAMI, FL, 33133
G19000100865 BUREAU WORKS ACTIVE 2019-09-13 2029-12-31 No data 3515 MT. DIABO BLVD., LAFAYETTE, CA, 94549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Henrique, Cabral No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2980 McFarlane Rd., Suite 200, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 2980 McFarlane Rd., Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2015-10-22 2980 McFarlane Rd., Coconut Grove, FL 33133 No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State