Entity Name: | BETTER DAYZ CREDIT SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | P16000021977 |
FEI/EIN Number | 46-0649498 |
Address: | 9628 NE 2nd Ave, Miami Shores, FL, 33138, US |
Mail Address: | 9628 NE 2nd Ave, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MARSHELLE N | Agent | 9628 NE 2nd Ave, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
BROWN MARSHELLE N | President | 9628 NE 2nd Ave, Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118026 | BETTER DAYZ TAXES | ACTIVE | 2016-10-31 | 2027-12-31 | No data | 9628 NE 2ND AVE, A5, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 9628 NE 2nd Ave, Suite A5, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 9628 NE 2nd Ave, Suite A5, Miami Shores, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | BROWN, MARSHELLE N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 9628 NE 2nd Ave, Suite A5, Miami Shores, FL 33138 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000312098 | ACTIVE | 1000000993692 | MIAMI-DADE | 2024-05-16 | 2034-05-22 | $ 718.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-16 |
AMENDED ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2018-03-01 |
Domestic Profit | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State