Entity Name: | BUILD & FIX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2013 (11 years ago) |
Document Number: | P11000048015 |
FEI/EIN Number | 45-2380896 |
Address: | 3701 NE 168th Street, North Miami Beach, FL 33160 |
Mail Address: | 3701 NE 168th Street, North Miami Beach, FL 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lujan, Enrique L | Agent | 3701 NE 168th Street, North Miami Beach, FL 33160 |
Name | Role | Address |
---|---|---|
LUJAN, ENRIQUE L | President | 3701 NE 168th Street, North Miami Beach, FL 33160 |
Name | Role | Address |
---|---|---|
FURTADO, PEDRO | Director | 3701 NE 168th Street, North Miami Beach, FL 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035325 | EFCO USA INC | EXPIRED | 2017-04-03 | 2022-12-31 | No data | 9076 HARDING AVE, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 3701 NE 168th Street, North Miami Beach, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 3701 NE 168th Street, North Miami Beach, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Lujan, Enrique L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 3701 NE 168th Street, North Miami Beach, FL 33160 | No data |
AMENDMENT | 2013-08-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000521330 | TERMINATED | 1000000903180 | DADE | 2021-10-05 | 2031-10-13 | $ 1,637.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State