Entity Name: | MIAMI DADE STORM & SEWER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | P16000001855 |
FEI/EIN Number | 811079580 |
Address: | 18280 SW 264th St, Homestead, FL, 33031, US |
Mail Address: | 18280 SW 264th St, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO BEATRICE | Agent | 18280 SW 264th St, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
RIVERO BEATRICE | Director | 18280 SW 264th St, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
RIVERO BEATRICE | President | 18280 SW 264th St, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
RIVERO BEATRICE | Secretary | 18280 SW 264th St, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
RIVERO BEATRICE | Treasurer | 18280 SW 264th St, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
RIVERO SANTO PEDRO | Vice President | 18280 SW 264th St, Homestead, FL, 33031 |
RIVERO PETER A | Vice President | 18280 SW 264th St, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 18280 SW 264th St, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 18280 SW 264th St, Homestead, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 18280 SW 264th St, Homestead, FL 33031 | No data |
AMENDMENT | 2017-07-31 | No data | No data |
AMENDMENT | 2016-03-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-07-31 |
ANNUAL REPORT | 2017-02-09 |
Amendment | 2016-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State