Entity Name: | CASTELLANOS INTERIOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2013 (11 years ago) |
Document Number: | P13000079526 |
FEI/EIN Number | 46-3892492 |
Address: | 6302 SW 150th Court, MIAMI, FL, 33193, US |
Mail Address: | 6302 SW 150th Court, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hung Rosell Leinah | Agent | 6302 SW 150th Court, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
CASTELLANOS HECTOR | President | 6302 SW 150th Court, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
CASTELLANOS HECTOR | Director | 6302 SW 150th Court, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Hung Rosell, Leinah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 6302 SW 150th Court, MIAMI, FL 33193 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 6302 SW 150th Court, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 6302 SW 150th Court, MIAMI, FL 33193 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State