Search icon

BOTERO MOSAIC, CORP

Company Details

Entity Name: BOTERO MOSAIC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Document Number: P13000099194
FEI/EIN Number 46-4325334
Address: 7245 NW 54th ST, MIAMI, FL, 33166, US
Mail Address: 7245 NW 54TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOTERO LUZ A Agent 7245 NW 54th STREET, MIAMI, FL, 33166

President

Name Role Address
BOTERO LUZ A President 7245 NW 54th STREET, MIAMI, FL, 33166

Vice President

Name Role Address
BOTERO JUAN H Vice President 7245 NW 54th Street, MIAMI, FL, 33166

Secretary

Name Role Address
CASTANEDA MARIA C Secretary 7245 NW 54 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046511 ADD MOSAIC EXPIRED 2017-04-28 2022-12-31 No data 7245 NW 54TH STREET, MIAMI, FL, 33166
G15000045582 HISBALIT MOSAIC ACTIVE 2015-05-06 2025-12-31 No data 7245 NW 54 STREET, MIAMI, FL, 33166
G15000039318 HISBALIT ACTIVE 2015-04-20 2025-12-31 No data 7245 NW 54TH ST, MIAMI, FL, 33166
G14000006601 BOTERO MOSAICS CORP EXPIRED 2014-01-19 2024-12-31 No data 10511 SW 146 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 7245 NW 54th ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 7245 NW 54th STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2015-04-20 7245 NW 54th ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State