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 |
Name | Role | Address |
---|---|---|
SHERMAN JEREMY | Agent | 9020 SW 113th Place Circle East, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SHERMAN JEREMY | President | 9020 SW 113th Place Circle East, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SHERMAN JEREMY | Treasurer | 9020 SW 113th Place Circle East, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SHERMAN JEREMY | Secretary | 9020 SW 113th Place Circle East, Miami, FL, 33176 |
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 |
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 |
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