Search icon

HIGH CALIBER RESTORATION INC

Company Details

Entity Name: HIGH CALIBER RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P18000019887
FEI/EIN Number 82-4641198
Address: 2451 NW 109th Ave #10, Sweetwater, FL, 33172, US
Mail Address: P.O. Box 52-4270, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SOPHOS CONSULTING GROUP CORP Agent

President

Name Role Address
GUERRA JOHN C President 10280 NW 9th Street Cir #106, Miami, FL, 33172

Vice President

Name Role Address
Linares Carlos D Vice President 11472 SW 250TH ST, PRINCETON, FL, 33032
Guerra Mirianny L Vice President 10280 NW 9th Street Cir #106, Miami, FL, 33172

Secretary

Name Role Address
Guerra Juan C Secretary 12721 SW 47 TER, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2451 NW 109th Ave #10, Sweetwater, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-01-11 2451 NW 109th Ave #10, Sweetwater, FL 33172 No data
AMENDMENT 2019-07-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000625855 TERMINATED 1000000973261 MIAMI-DADE 2023-12-14 2043-12-20 $ 7,783.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
Amendment 2019-07-19
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State