Entity Name: | (*) 123 PARTY RENTALS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | P15000012326 |
FEI/EIN Number | 47-3046988 |
Address: | 4876 NW 1st St, Plantation, FL 33317 |
Mail Address: | 4876 NW 1st St, Plantation, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pinarete, Tatiana | Agent | 4876 NW 1st St, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Pinarete, Tatiana | Secretary | 4876 NW 1st St, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Pinarete, Diego | Vice President | 4876 NW 1st St, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Pinarete, Tatiana | President | 4876 NW 1st St, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
PINARETE, DIEGO | Treasurer | 4876 NW 1st St, Plantation, FL 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136477 | 123 TOWING | ACTIVE | 2020-10-21 | 2025-12-31 | No data | 7821 NORMANDY STREET, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 4876 NW 1st St, Plantation, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 4876 NW 1st St, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 4876 NW 1st St, Plantation, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-23 | Pinarete, Tatiana | No data |
AMENDMENT | 2023-08-14 | No data | No data |
REINSTATEMENT | 2019-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2017-04-04 | (*) 123 PARTY RENTALS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
Amendment | 2023-08-14 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
Name Change | 2017-04-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State