Search icon

MIAMI DADE STORM & SEWER INC

Company Details

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

Agent

Name Role Address
RIVERO BEATRICE Agent 18280 SW 264th St, Homestead, FL, 33031

Director

Name Role Address
RIVERO BEATRICE Director 18280 SW 264th St, Homestead, FL, 33031

President

Name Role Address
RIVERO BEATRICE President 18280 SW 264th St, Homestead, FL, 33031

Secretary

Name Role Address
RIVERO BEATRICE Secretary 18280 SW 264th St, Homestead, FL, 33031

Treasurer

Name Role Address
RIVERO BEATRICE Treasurer 18280 SW 264th St, Homestead, FL, 33031

Vice President

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

Events

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

Documents

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