Search icon

BRAND AWARENESS, INC.

Company Details

Entity Name: BRAND AWARENESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P13000094820
FEI/EIN Number 46-5632430
Address: 9020 SW 113th Place Circle East, Miami, FL, 33176, US
Mail Address: 9020 SW 113th Place Circle East, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN JEREMY Agent 9020 SW 113th Place Circle East, Miami, FL, 33176

President

Name Role Address
SHERMAN JEREMY President 9020 SW 113th Place Circle East, Miami, FL, 33176

Treasurer

Name Role Address
SHERMAN JEREMY Treasurer 9020 SW 113th Place Circle East, Miami, FL, 33176

Secretary

Name Role Address
SHERMAN JEREMY Secretary 9020 SW 113th Place Circle East, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136704 BUDGET BLINDS WEST PEMBROKE PINES EXPIRED 2019-12-26 2024-12-31 No data 9020 SW 113TH PLACE CIRCLE EAST, MIAMI, FL, 33176
G19000123794 BUDGET BLINDS PEMBROKE PINES EXPIRED 2019-11-19 2024-12-31 No data 9020 SW 113TH PLACE CIRCLE EAST, MIAMI, FL, 33176
G17000012016 TRIM2DIM ACTIVE 2017-02-01 2027-12-31 No data 9020 SW 113TH PLACE CIRCLE EAST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 9020 SW 113th Place Circle East, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-03-20 9020 SW 113th Place Circle East, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 9020 SW 113th Place Circle East, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State