Search icon

ALTENOR & FAMILY A TEAM ENTERPRISES, INC

Company Details

Entity Name: ALTENOR & FAMILY A TEAM ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Document Number: P13000007637
FEI/EIN Number 461878717
Mail Address: 11091 SW 28TH CT, DAVIE, FL, 33328, US
Address: 3056 SOUTH STATE ROAD 7 BAY 72, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Altenor Lewis Agent 1265 nw 123rd st, N. MIAMI, FL, 33167

President

Name Role Address
Altenor Lewis President 1265 nw 123rd st, N. Miami, FL, 33167

Vice President

Name Role Address
Stephens Lamisha D Vice President 32 sw 9th street, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016251 STAY STUNTTIN PROMOTIONS EXPIRED 2013-02-14 2018-12-31 No data 665 NW 21ST AVE, POMPANO, FL, 33069
G13000016250 WASTE DEEP MUZIQ GROUP EXPIRED 2013-02-14 2018-12-31 No data 3961 NW 168 TER, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 3056 SOUTH STATE ROAD 7 BAY 72, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Altenor, Lewis No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1265 nw 123rd st, N. MIAMI, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 3056 SOUTH STATE ROAD 7 BAY 72, MIRAMAR, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State