Entity Name: | PROPERTYAID, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | P13000093521 |
FEI/EIN Number | 901043231 |
Address: | 310 Beverly Rd., Brooklyn, NY, 11218, US |
Mail Address: | 310 Beverly Rd., Brooklyn, NY, 11218, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOTT ROSE | Agent | 310 Beverley Rd, miami, FL, 11218 |
Name | Role | Address |
---|---|---|
ANTOINE LOUIS B | Vice President | 11979 SW 55 ST, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
ANTOINE IVY | Secretary | 11979 SW 55 ST, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
MINOTT EVADNEY | Treasurer | 310 BEVERLEY RD, #3E, BROOKLYN, NY, 11218 |
Name | Role |
---|---|
PROPERTYAID, INC | President |
Name | Role |
---|---|
PROPERTYAID, INC | Chief Executive Officer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 310 Beverley Rd, Suite 3E, miami, FL 11218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 310 Beverly Rd., Suite 3E, Brooklyn, NY 11218 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 310 Beverly Rd., Suite 3E, Brooklyn, NY 11218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State