Entity Name: | SIMONS ON 103 , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P12000017633 |
FEI/EIN Number | 45-4586988 |
Mail Address: | 513 Layne blvd, Hallandale beach, FL, 33009, US |
Address: | 10390 NW 7 AVE, MIAMI, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIMON DANI | Agent | 513 Layne blvd, Hallandale beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Shimon Dani | President | 513 Layne blvd, Hallandale beach, FL, 33009 |
Name | Role | Address |
---|---|---|
shimon ilan | Vice President | 1065 W Hallandale beach blvd, Hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036628 | SIMONS SPORTSWEAR | EXPIRED | 2013-04-16 | 2018-12-31 | No data | 2875 NE 191 ST 606, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-06 | 10390 NW 7 AVE, MIAMI, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 513 Layne blvd, Hallandale beach, FL 33009 | No data |
REINSTATEMENT | 2021-03-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | SHIMON, DANI | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State