Entity Name: | THE DIESEL CARTEL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | P12000095380 |
FEI/EIN Number | 46-1357491 |
Address: | 2755 NW 19th St, Pompano Beach, FL, 33069, US |
Mail Address: | 2755 NW 19th St, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martorano Joshua | Agent | 2755 NW 19th St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Martorano Joshua AJosh Ma | Vice President | 2755 NW 19th St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
MARTORANO JOSHUA | President | 2755 NW 19th St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
MARTORANO JOSHUA | Treasurer | 2755 NW 19th St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
MARTORANO JOSHUA | Director | 2755 NW 19th St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Martorano KIMBERLY | Secretary | 2755 NW 19th St, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000132067 | CARTEL MOTORING | EXPIRED | 2015-12-30 | 2020-12-31 | No data | 1364 GWENZELL AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Martorano, Joshua | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 2755 NW 19th St, Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 2755 NW 19th St, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 2755 NW 19th St, Pompano Beach, FL 33069 | No data |
AMENDMENT | 2015-03-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State