Search icon

SATIN AVENUE ALTERATIONS BY SUSAN, INC

Company Details

Entity Name: SATIN AVENUE ALTERATIONS BY SUSAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P11000052905
FEI/EIN Number 452508567
Address: 1108 S POWERLINE RD, POMPANO BEACH, FL, 33069
Mail Address: 1108 S POWERLINE RD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sherekhan Nasier Agent 1108 Powerline Rd, POMPANO BEACH, FL, 33069

Chief Executive Officer

Name Role Address
Sherekhan Nasier Chief Executive Officer 1108 S Powerline Rd, POMPANO BEACH, FL, 33069

Chief Financial Officer

Name Role Address
Celestine Truman Chief Financial Officer 1108 S Powerline, Pompano Beach, FL, 33069

Chief Operating Officer

Name Role Address
Whittington Peter C Chief Operating Officer 1108 S Powerline Rd, Pompano Beach, FL, 33069

Director

Name Role Address
Lemay Lema Director 1108 S Powerline Rd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066422 SATIN AVENUE ALTERATIONS ACTIVE 2011-06-30 2026-12-31 No data 1108 S POWERLINE RD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-21 1108 S POWERLINE RD, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2023-08-21 Sherekhan, Nasier No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 1108 Powerline Rd, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State