Entity Name: | SOUTH FLORIDA BLUE CONCRETE FINISH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Nov 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2017 (8 years ago) |
Document Number: | P16000091627 |
FEI/EIN Number | 81-4410157 |
Address: | 6821 Sheridan Street, Hollywood, FL, 33024, US |
Mail Address: | 6821 Sheridan Street, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES AMADO | Agent | 6821 Sheridan Street, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Valdes Amado | President | 6821 Sheridan Street, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 6821 Sheridan Street, Hollywood, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 6821 Sheridan Street, Hollywood, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 6821 Sheridan Street, Hollywood, FL 33024 | No data |
NAME CHANGE AMENDMENT | 2017-03-28 | SOUTH FLORIDA BLUE CONCRETE FINISH INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
Name Change | 2017-03-28 |
Domestic Profit | 2016-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State