Search icon

EASY INDUSTRIAL EQUIPMENT CORP

Company Details

Entity Name: EASY INDUSTRIAL EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P18000009772
FEI/EIN Number APPLIED FOR
Address: 2175 NW 115TH AVE SUITE 208, MIAMI, FL, 33172, US
Mail Address: 2175 NW 115TH AVE SUITE 208, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALLEJO JORGE Agent 10065 NW 76TH TER, MIAMI, FL, 33178

President

Name Role Address
VALLEJO JORGE President 2175 NW 115TH AVE SUITE 208, MIAMI, FL, 33172

Vice President

Name Role Address
VALLEJO LUIS Vice President 1461 NE 169th ST APT 122, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047654 MULTISERVICIOS Y CONSTRUCCIONES GLOBAL XXI ACTIVE 2018-04-13 2028-12-31 No data 2175 NW 115TH AVE SUITE 208, 208, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-21 2175 NW 115TH AVE SUITE 208, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2175 NW 115TH AVE SUITE 208, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 10065 NW 76TH TER, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000128120 TERMINATED 1000000861566 DADE 2020-02-24 2040-02-26 $ 36,793.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-11
Domestic Profit 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State