Entity Name: | THE BLH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2011 (14 years ago) |
Document Number: | P11000031542 |
FEI/EIN Number | 90-0944453 |
Address: | 27 Wayne Ave, Suffern, NY, 10901, US |
Mail Address: | PO BOX 964, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Joshua | Agent | 2948 Florida Blvd., Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
SIMHONI TALI | President | PO BOX 964, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
Haley Barry L | Director | 4901 NW 17th Way, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000127240 | THE DRIP DRY | ACTIVE | 2020-09-30 | 2025-12-31 | No data | P.O BOX 964, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 27 Wayne Ave, Suffern, NY 10901 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Wells, Joshua | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 2948 Florida Blvd., Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 27 Wayne Ave, Suffern, NY 10901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State