Entity Name: | TEAM DAVIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Aug 2013 (12 years ago) |
Document Number: | P13000046340 |
FEI/EIN Number | 46-2926847 |
Address: | 10143 SW 51st Street, cooper city, FL, 33328, US |
Mail Address: | 10143 SW 51st Street, cooper city, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERANI GIANLUCA | Agent | 10143 SW 51st Street, cooper city, FL, 33328 |
Name | Role | Address |
---|---|---|
ALBERANI GIANLUCA | President | 10143 SW 51st Street, cooper city, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000150466 | SWIM FAST | ACTIVE | 2024-12-11 | 2029-12-31 | No data | 10143 SW 51ST STREET, COOPER CITY, FL, 33328 |
G24000141916 | AZURA FLORIDA AQUATICS | ACTIVE | 2024-11-20 | 2029-12-31 | No data | 10143 SW 51ST STREET, COOPER CITY, FL, 33328 |
G18000057180 | AQUA CAFE | EXPIRED | 2018-05-09 | 2023-12-31 | No data | 10143 SW 51 STREET, COOPER CITY, FL, 33328 |
G13000086151 | AZURA FLORIDA AQUATICS | EXPIRED | 2013-08-29 | 2018-12-31 | No data | 37 SEVILLE CIRCLE, DAVIE, FL, 33324 |
G13000051218 | TEAM DAVIE | EXPIRED | 2013-06-03 | 2018-12-31 | No data | 37 SEVILLE CIRCLE, DAVIE, FL, 33324, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 10143 SW 51st Street, cooper city, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 10143 SW 51st Street, cooper city, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 10143 SW 51st Street, cooper city, FL 33328 | No data |
NAME CHANGE AMENDMENT | 2013-08-02 | TEAM DAVIE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State