Entity Name: | CABRERA'S PLUMBING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | P14000053799 |
FEI/EIN Number | 47-1155131 |
Address: | 10705 SW 59 TER, MIAMI, FL, 33173 |
Mail Address: | 10705 SW 59 TER, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA MICHEL | Agent | 10705 SW 59 TER, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
CABRERA MICHEL | President | 10705 SW 59 TER, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000004289 | CABRERA'S PLUMBING AND SEPTIC CORP | EXPIRED | 2019-01-09 | 2024-12-31 | No data | 10705 SW 59 TER, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | CABRERA, MICHEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT | 2014-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-16 |
Off/Dir Resignation | 2015-11-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State