Entity Name: | SUBZERO BY ODIE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | P12000014565 |
FEI/EIN Number | 45-4541229 |
Address: | 11991 SW 220 ST, GOULDS, FL, 33170, US |
Mail Address: | 11991 SW 220 ST, GOULDS, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ OSCAR R | Agent | 11991 SW 220 ST, GOULDS, FL, 33170 |
Name | Role | Address |
---|---|---|
LOPEZ OSCAR R | President | 11991 SW 220 ST, GOULDS, FL, 33170 |
Name | Role | Address |
---|---|---|
LOPEZ OSCAR R | Secretary | 11991 SW 220 ST, GOULDS, FL, 33170 |
Name | Role | Address |
---|---|---|
LOPEZ YVETTE C | Vice President | 11991 SW 220 ST, GOULDS, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-20 | LOPEZ, OSCAR ROBERT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 11991 SW 220 ST, GOULDS, FL 33170 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000105900 | TERMINATED | 1000000735244 | MIAMI-DADE | 2017-02-15 | 2037-02-24 | $ 11,992.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State