Entity Name: | WM MACHADO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | P14000053665 |
FEI/EIN Number | 47-1189865 |
Address: | 6241 Fletcher Street, Hollywood, FL, 33023, US |
Mail Address: | PO Box 170256, Hialeah, FL, 33017, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REFLA Homes | Agent | 6193 NW 183rd St, Hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
Machado William | Director | PO Box 170256, Hialeah, FL, 33017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000139863 | PART STUDIOS | ACTIVE | 2020-10-29 | 2025-12-31 | No data | 6193 NW 183RD ST, NUM 170256, HIALEAH, FL, 33015 |
G17000004848 | GREENCARE TEAM | EXPIRED | 2017-01-12 | 2022-12-31 | No data | P.O. BOX 210724, ROYAL PALM BEACH, FL, 33421 |
G14000065717 | REFLA HOMES | EXPIRED | 2014-06-25 | 2019-12-31 | No data | 6241 FLETCHER STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 6241 Fletcher Street, Hollywood, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 6241 Fletcher Street, Hollywood, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 6193 NW 183rd St, 170256, Hialeah, FL 33015 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | REFLA Homes | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000376804 | TERMINATED | 1000000820263 | PALM BEACH | 2019-03-20 | 2029-05-29 | $ 395.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State