Search icon

SOUTH FLORIDA FAUX & DECORATING INC

Company Details

Entity Name: SOUTH FLORIDA FAUX & DECORATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P12000075823
FEI/EIN Number 46-0918966
Address: 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312, US
Mail Address: 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
A&F FINANCIAL,LLC Agent

President

Name Role Address
BALL NATALIE C President 11560 NW 56TH DR, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
DIEHL JENNIFER S Vice President 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
LEIVA DANIELA P Secretary 9050 SW 97TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 620 E DAYTON CIR, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 620 E DAYTON CIR, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2022-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-28 A&F FINANCIAL LLC No data
AMENDMENT 2021-11-05 No data No data
AMENDMENT 2020-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4851 W HILLSBORO BLVD, STE#A2, COCONUT CREEK, FL 33073 No data
AMENDMENT 2016-08-26 No data No data
AMENDMENT 2015-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
Amendment 2022-12-05
ANNUAL REPORT 2022-04-28
Amendment 2021-11-05
ANNUAL REPORT 2021-05-01
Amendment 2020-12-21
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State