Search icon

POPUP STRUCTURES INC

Company Details

Entity Name: POPUP STRUCTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P12000054978
FEI/EIN Number 45-5520609
Mail Address: 525 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
Address: 1730 sw 30th ave, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LASRY RICHARD Agent 525 OCEAN BLVD, GOLDEN BEACH, FL, 33160

Vice President

Name Role Address
LASRY RICHARD Vice President 5802 TYLER ST., HOLLYWOOD, FL, 33021

President

Name Role Address
lasry danielle President 5802 TYLER ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061205 WINDWALLS ACTIVE 2022-05-16 2027-12-31 No data 525 OCEAN BLVD, MIAMI, FL, 33160
G15000109750 CLEAR VUE STRUCTURES EXPIRED 2015-10-28 2020-12-31 No data 525 OCEAN BLVD., GOLDEN BEACH, FL, 33160
G13000102839 POPUPEVENTSGROUP.COM EXPIRED 2013-10-18 2018-12-31 No data 2500 PARK ROAD BAY 3, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1730 sw 30th ave, M, Pembroke Park, FL 33009 No data
CHANGE OF MAILING ADDRESS 2021-01-11 1730 sw 30th ave, M, Pembroke Park, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 525 OCEAN BLVD, GOLDEN BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2020-03-23 POPUP STRUCTURES INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-04-17
Name Change 2020-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSWA23D007L 2023-07-12 No data No data
Unique Award Key CONT_IDV_47QSWA23D007L_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 5410: PREFABRICATED AND PORTABLE BUILDINGS

Recipient Details

Recipient POPUP STRUCTURES INC
UEI L2BRRL3K1WW1
Recipient Address UNITED STATES, 525 OCEAN BLVD, GOLDEN BEACH, MIAMI-DADE, FLORIDA, 331602215

Date of last update: 03 Feb 2025

Sources: Florida Department of State