Entity Name: | WAITING 2 LOAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | P16000006769 |
FEI/EIN Number | 47-5464146 |
Address: | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 |
Mail Address: | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, CESAR E | Agent | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, CESAR E | President | 5720 NW 74th Pl, Apt 103 Pompano Beach, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 5720 NW 74th Pl, Apt 103, Pompano Beach, FL 33073 | No data |
REINSTATEMENT | 2018-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | RODRIGUEZ, CESAR E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-01-22 |
AMENDED ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-11-20 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State