Search icon

D & T SOUTH FLORIDA, CORP.

Company Details

Entity Name: D & T SOUTH FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P14000043482
FEI/EIN Number 46-5676470
Address: 2424 WEST OAKLAND PARK BLVD, SUITE 212, OAKLAND PARK, FL, 33311, US
Mail Address: 4487 NW 45 TERRACE, COCONUT CREEK, FL, 33073, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN LIEU T Agent 4487 NW 45 TERRACE, COCONUT CREEK, FL, 33073

President

Name Role Address
NGUYEN LIEU T President 4487 NW 45 TERRACE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ALEXIS PIERROT Vice President 4487 NW 45 TERRACE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052986 D'NAILS SPA EXPIRED 2014-06-02 2019-12-31 No data 840 E OAKLAND PARK BLVD. STE 116, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2424 WEST OAKLAND PARK BLVD, SUITE 212, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-03-19 2424 WEST OAKLAND PARK BLVD, SUITE 212, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 4487 NW 45 TERRACE, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-06 NGUYEN, LIEU THI No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State