Entity Name: | 2900 NE 7TH AVENUE 1807 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | P17000016846 |
FEI/EIN Number | APPLIED FOR |
Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
Mail Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARX ROSENTHAL PLLC | Agent |
Name | Role | Address |
---|---|---|
COLES YVES | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
COLES OLGA | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
COLES YVES | Director | 2900 NE 7th Avenue, Miami, FL, 33137 |
COLES OLGA | Director | 2900 NE 7th Avenue, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | One Southeast Third Avenue, Suite 1210, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Marx Rosenthal PLLC | No data |
NAME CHANGE AMENDMENT | 2017-04-19 | 2900 NE 7TH AVENUE 1807 INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-10 |
Name Change | 2017-04-19 |
Domestic Profit | 2017-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State