Entity Name: | FISCHER BROTHERS LOCAL MOVING AND DELIVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000052211 |
FEI/EIN Number | APPLIED FOR |
Address: | 20600 NW 74TH AVE, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 5030 Champion Blvd G11-453, Boca Raton, FL, 33496, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JAMES | Agent | 5030 Champion Blvd G11-453, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
FISCHER JAMES | President | 3350 NW 2ND AVE #A28-60, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 20600 NW 74TH AVE, MIAMI GARDENS, FL 33055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 5030 Champion Blvd G11-453, Boca Raton, FL 33496 | No data |
AMENDMENT | 2019-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 20600 NW 74TH AVE, MIAMI GARDENS, FL 33055 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | FISCHER, JAMES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-11-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State