Entity Name: | SIXSIDES ARCHITECTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | P14000035623 |
FEI/EIN Number | 46-5455964 |
Address: | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DANIEL | Agent | 1108 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
MUNOZ GONZALO | Vice President | 11143 Griffing Blvd, Biscayne PArk, FL, 33161 |
Name | Role | Address |
---|---|---|
GOMEZ DANIEL | President | 540 ORIOLE AVENUE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1108 Kane Concourse, Suite 212, Bay Harbor Islands, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1108 Kane Concourse, Suite 212, Bay Harbor Islands, FL 33154 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 1108 Kane Concourse, Suite 220, Bay Harbor Islands, FL 33154 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State