Entity Name: | HH EXCELLENT SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Oct 2014 (10 years ago) |
Document Number: | P14000086257 |
FEI/EIN Number | 47-2147709 |
Address: | 16015 SW 149 TERR, MIAMI, FL, 33196, US |
Mail Address: | 16015 SW 149 TERR, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO HUMBERTO | Agent | 16015 SW 149 TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
BLANCO HUMBERTO | President | 16015 SW 149 TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 16015 SW 149 TERR, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 16015 SW 149 TERR, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 16015 SW 149 TERR, MIAMI, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2014-10-31 | HH EXCELLENT SERVICE INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-10-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State