Search icon

NEAT VENTURES CO.

Company Details

Entity Name: NEAT VENTURES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P12000065346
FEI/EIN Number 46-0664681
Address: 186 NE 107th Street, Miami Shores, FL, 33161, US
Mail Address: 186 NE 107th Street, Miami Shores, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE CAMERON Agent 186 NE 107th Street, Miami Shores, FL, 33161

President

Name Role Address
GRACE CAMERON President 186 NE 107th Street, Miami Shores, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000323 NEAT DESIGN CO. EXPIRED 2018-01-02 2023-12-31 No data 330 HIMMARSHEE ST, #202, FORT LAUDERDALE, FL, 33312
G12000110426 ACCELERATE ASSET MANAGEMENT EXPIRED 2012-11-14 2017-12-31 No data 2255 GLADES RD, STE 324A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 186 NE 107th Street, Miami Shores, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-05-01 186 NE 107th Street, Miami Shores, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 186 NE 107th Street, Miami Shores, FL 33161 No data
AMENDMENT AND NAME CHANGE 2017-12-22 NEAT VENTURES CO. No data
REGISTERED AGENT NAME CHANGED 2017-12-22 GRACE, CAMERON No data
AMENDMENT AND NAME CHANGE 2015-01-12 FORTIFY GROUP INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
Amendment and Name Change 2017-12-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State