Search icon

PRISTINE RESTORATION, INC.

Company Details

Entity Name: PRISTINE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2015 (10 years ago)
Document Number: P15000061372
FEI/EIN Number 47-4618077
Address: 8004 NW 154th St, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154th St, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODON JAVIER Agent 8004 NW 154th St, Miami Lakes, FL, 33016

President

Name Role Address
RODON JAVIER President 8004 NW 154th St, Miami Lakes, FL, 33016

Vice President

Name Role Address
DOT ARISTIDES A Vice President 8004 NW 154th St, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 8004 NW 154th St, # 144, Miami Lakes, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453920 ACTIVE 1000000934458 DADE 2022-09-19 2032-09-21 $ 583.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000629489 ACTIVE 1000000909147 DADE 2021-12-03 2031-12-08 $ 863.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State