Entity Name: | NY RESTORATION & REMODELING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Aug 2018 (6 years ago) |
Document Number: | P15000033902 |
FEI/EIN Number | 47-3724032 |
Address: | 1501 NW 22nd Court, #21-22, Pompano Beach, FL, 33069, US |
Mail Address: | 7823 Sunflower Drive, Margate, FL, 33063, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPATA HERNAN M | Agent | 7823 Sunflower Drive, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
ZAPATA HERNAN M | President | 7823 Sunflower Drive, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Adrialina Zapata | Secretary | 7823 Sunflower Drive, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1501 NW 22nd Court, #21-22, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ZAPATA, HERNAN M | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1501 NW 22nd Court, #21-22, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7823 Sunflower Drive, Margate, FL 33063 | No data |
AMENDMENT AND NAME CHANGE | 2018-08-31 | NY RESTORATION & REMODELING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-08-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State