Entity Name: | MINIDOCS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 May 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | P11000042378 |
FEI/EIN Number | 99-0365739 |
Address: | 4932 NW 54 Ave, Coconut Creek, FL 33073 |
Mail Address: | 4932 NW 54 Ave, Coconut Creek, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luciana, Affonso | Agent | Luciana Affonso, 4932 NW 54 Ave, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
ROLIM AFFONSO, CARLOS G | President | 4932 NW 54 Ave, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
ROLIM AFFONSO, CARLOS G | Director | 4932 NW 54 Ave, Coconut Creek, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 4932 NW 54 Ave, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 4932 NW 54 Ave, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Luciana, Affonso | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | Luciana Affonso, 4932 NW 54 Ave, Coconut Creek, FL 33073 | No data |
AMENDMENT AND NAME CHANGE | 2018-11-30 | MINIDOCS USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-25 |
Amendment and Name Change | 2018-11-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State