Search icon

ELEMENTO INTERIORS, INC.

Company Details

Entity Name: ELEMENTO INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P15000077043
FEI/EIN Number 47-5140664
Address: 2400 NE 2nd Ave, Miami, FL, 33137, US
Mail Address: 2400 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAYON SIMY Agent 6430 SW 56TH ST, DAVIE, FL, 33314

Officer

Name Role Address
GAMIZ ANDREA S Officer 6430 SW 56TH ST, DAVIE, FL, 33314
GAMIZ HAYON ANTONIO Officer 806 S RAINBOW DR, HOLLYWOOD, FL, 33021

President

Name Role Address
HAYON SIMY President 6430 SW 56TH ST, DAVIE, FL, 33314

Vice President

Name Role Address
GAMIZ CADENAS ANTONIO Vice President 6430 SW 56TH ST, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103948 CAMERICH ACTIVE 2017-09-18 2027-12-31 No data 2400 NE 2ND AVE, SUITE A-B, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6430 SW 56TH ST, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 HAYON, SIMY No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2400 NE 2nd Ave, Suite A-B, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2400 NE 2nd Ave, Suite A-B, Miami, FL 33137 No data
AMENDMENT 2016-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-19
Amendment 2016-05-10
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State