Entity Name: | HAPPY SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | P16000088049 |
FEI/EIN Number | 81-4328630 |
Address: | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 |
Mail Address: | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACIN, DAVID | Agent | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 |
Name | Role | Address |
---|---|---|
CHACIN, DAVID | President | 13825 NW 85th Ct, APT 1705 Miami Lakes, FL 33016 |
Name | Role | Address |
---|---|---|
CHACIN, DAVID | Director | 13825 NW 85th Ct, APT 1705 Miami Lakes, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 13825 NW 85th Ct, APT 1705, Miami Lakes, FL 33016 | No data |
AMENDMENT | 2018-06-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-10-31 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State