Entity Name: | BESODA LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2011 (14 years ago) |
Document Number: | P11000042278 |
FEI/EIN Number | 452049796 |
Mail Address: | 15476 NW 77 CT., MIAMI LAKES, FL, 33016, US |
Address: | 7852 WEST 15th COURT, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUCO REYNALDO Sr. | Agent | 7852 WEST 15th COURT, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
ROUCO REYNALDO Sr. | Director | 7852 WEST 15th COURT, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
ROUCO REYNALDO Sr. | Vice President | 7852 WEST 15th COURT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 7852 WEST 15th COURT, HIALEAH, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 7852 WEST 15th COURT, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 7852 WEST 15th COURT, HIALEAH, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | ROUCO, REYNALDO, Sr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State