Search icon

PURE VIBE INC

Company Details

Entity Name: PURE VIBE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P14000034636
FEI/EIN Number 46-5437062
Address: 11695 SPRAWLING OAK DR, WINDERMERE, FL 34786
Mail Address: 11695 SPRAWLING OAK DR, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
GTZ SOLUTIONS LLC Agent

President

Name Role Address
LOPES SILVA , LAURO President 11695 SPRAWLING OAK DR, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058278 SUPER COOL ORLANDO EXPIRED 2019-05-15 2024-12-31 No data 180 CHAMPIONS VUE LOOP, UNIT 407, DAVENPORT, FL, 32819
G19000058280 SUPER POOL ORLANDO EXPIRED 2019-05-15 2024-12-31 No data 180 CHAMPIONS VUE LOOP, UNIT 407, DAVENPORT, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 11695 SPRAWLING OAK DR, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2024-04-23 11695 SPRAWLING OAK DR, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 GTZ SOLUTIONS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1160 HERON SOUND DR, APOPKA, FL 32703 No data
AMENDMENT 2018-10-16 No data No data
NAME CHANGE AMENDMENT 2016-03-17 PURE VIBE INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-01
Amendment 2018-10-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State