Entity Name: | BLINDS ARE US OF SOUTH FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | P16000002680 |
FEI/EIN Number | 813980523 |
Address: | 9550 NW 79TH AVENUE, UNIT 7, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 9550 NW 79 AVE, SUITE 7, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO CAMILO | Agent | 11840 SW 80TH STREET, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CARRILLO CAMILO | President | 11840 SW 80TH STREET #517, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CARRILLO CAMILO | Director | 11840 SW 80TH STREET #517, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 9550 NW 79TH AVENUE, UNIT 7, HIALEAH GARDENS, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 9550 NW 79TH AVENUE, UNIT 7, HIALEAH GARDENS, FL 33016 | No data |
AMENDMENT | 2016-05-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000244986 | ACTIVE | 1000000989712 | DADE | 2024-04-19 | 2044-04-24 | $ 432,584.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-22 |
Amendment | 2016-05-23 |
Domestic Profit | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State