Entity Name: | BORE TECH UTILITIES & MAINTENANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | P11000106593 |
FEI/EIN Number | 454058995 |
Address: | 19025 SW 194 AVENUE, MIAMI, FL, 33187, US |
Mail Address: | 19025 SW 194 AVENUE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RSV TAX & ACCOUNTING SERVICS INC | Agent | 380 W 49 STREET, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
FERNANDEZ SANTY | President | 19025 SW 194 AVE, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
CRUZ KLEIMER | Vice President | 7501 SW 142 AVE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CABRAL WENDY | Treasurer | 9684 SW 138 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 380 W 49 STREET, HIALEAH, FL 33012 | No data |
AMENDMENT | 2016-09-19 | No data | No data |
AMENDMENT | 2013-02-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-31 |
Amendment | 2016-09-19 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State