Search icon

TU PAQUETICO, CORP.

Company Details

Entity Name: TU PAQUETICO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P16000083304
FEI/EIN Number 81-4155988
Address: 14350 NW 56TH CT UNIT, OPA LOCKA, FL, 33054, US
Mail Address: 14350 NW 56TH CT UNIT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANI MILLER SERVICES Agent 3553 NW 79TH AVE, DORAL, FL, 33122

President

Name Role Address
PASSARELLI DANIELA President 14350 NW 56TH CT UNIT, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079063 DAP FREIGHT LOGISTICS ACTIVE 2021-06-14 2026-12-31 No data 8385 NW 68TH ST, MIAMI, FL, 33166
G19000085197 EP CARGO & LOGISTICS INC EXPIRED 2019-08-12 2024-12-31 No data 6619 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 14350 NW 56TH CT UNIT, 109A, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-04-18 14350 NW 56TH CT UNIT, 109A, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2024-04-18 ANI MILLER SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 3553 NW 79TH AVE, DORAL, FL 33122 No data
AMENDMENT 2020-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-12
Amendment 2020-03-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State