Search icon

BIG DEAL MACHINERY INC.

Company Details

Entity Name: BIG DEAL MACHINERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P15000010010
FEI/EIN Number 47-3013058
Address: 2366 W 80 St, Hialeah, FL, 33016, US
Mail Address: 2366 W 80 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIE MAURICIO Agent 9431 w 35th Ave, Hialeah, FL, 33018

President

Name Role Address
Lavie Mauricio A President 9431 W 35th Ave, Hialeah, FL, 33018

Vice President

Name Role Address
NARANJO JUAN C Vice President 3417 W 92RD PLACE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060790 LAVIE SERVICES ACTIVE 2023-05-15 2028-12-31 No data 2366 W 80 ST UNIT 7, HIALEAH, FL, 33016
G17000006164 LAVIE SERVICES EXPIRED 2017-01-18 2022-12-31 No data 870 W 25 ST, HIALEAH, FL, 33010
G15000077254 BIG DEAL MATERIALS EXPIRED 2015-07-26 2020-12-31 No data 870 W 25 ST, HIALEAH, FL, 33010
G15000077255 BIG DEAL MATTRESS EXPIRED 2015-07-26 2020-12-31 No data 870 W 25 ST, HIALEAH, FL, 33010
G15000019933 LAVIE SERVICES EXPIRED 2015-02-24 2020-12-31 No data 870 W 25 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2366 W 80 St, Unit 7, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-02-15 2366 W 80 St, Unit 7, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 9431 w 35th Ave, Hialeah, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-10
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State