Search icon

NY RESTORATION & REMODELING SERVICES, INC.

Company Details

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

Agent

Name Role Address
ZAPATA HERNAN M Agent 7823 Sunflower Drive, Margate, FL, 33063

President

Name Role Address
ZAPATA HERNAN M President 7823 Sunflower Drive, Margate, FL, 33063

Secretary

Name Role Address
Adrialina Zapata Secretary 7823 Sunflower Drive, Margate, FL, 33063

Events

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

Documents

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