Search icon

AZENCO US CORP

Company Details

Entity Name: AZENCO US CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: P17000031711
FEI/EIN Number 32-0529460
Address: 725 SE 9TH COURT, HIALEAH, FL, 33010, US
Mail Address: 725 SE 9TH COURT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAS2NOM CORP Agent 990 Biscayne Blvd, Miami, FL, 33132

President

Name Role Address
CHAPUS CHARLES President 725 SE 9TH COURT, HIALEAH, FL, 33010

Vice President

Name Role Address
CHAPUS LESLIE Vice President 725 SE 9TH COURT, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100426 AZENCO OUTDOOR ACTIVE 2023-08-28 2028-12-31 No data 725 SE 9TH COURT SUITE 100, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 PAS2NOM CORP No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 725 SE 9TH COURT, Ste 100, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2023-05-24 725 SE 9TH COURT, Ste 100, HIALEAH, FL 33010 No data
AMENDMENT 2021-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 990 Biscayne Blvd, Office 701, Miami, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
Amendment 2021-10-06
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State