Entity Name: | CUROTZSOUTH, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2015 (9 years ago) |
Document Number: | P15000001895 |
FEI/EIN Number | 47-2855237 |
Address: | 12514 SW 117th Court, MIAMI, FL 33186 |
Mail Address: | 12514 SW 117th Court, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALEZAR & ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
CUROTZ, KEVIN | President | 12514 SW 117TH CT, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
PARBTANI, SULTAN | Vice President | 11341 SW 61ST ST, MIAMI, FL 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000020547 | THE MIAMI SHIRT COMPANY | EXPIRED | 2015-02-25 | 2020-12-31 | No data | 12514 SW 117TH COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-01 | 12514 SW 117th Court, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | VALEZAR & ASSOCIATES INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 12485 SW 137TH AVE., 206, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 12514 SW 117th Court, MIAMI, FL 33186 | No data |
AMENDMENT | 2015-11-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000137523 | TERMINATED | 1000000736793 | DADE | 2017-03-03 | 2037-03-10 | $ 31,482.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-19 |
Amendment | 2015-11-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State