Entity Name: | BARBER TOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | P18000021391 |
FEI/EIN Number | 82-4713664 |
Address: | 18860 nw 63rd court circle, hialeah, FL, 33015, US |
Mail Address: | 18860 nw 63rd court circle, hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTADA ALBERTO | Agent | 18860 nw 63rd court circle, hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
CORTADA ALBERTO | President | 18860 nw 63rd court circle, hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-02-26 | BARBER TOWN, INC.INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 18860 nw 63rd court circle, hialeah, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 18860 nw 63rd court circle, hialeah, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 18860 nw 63rd court circle, hialeah, FL 33015 | No data |
Name | Date |
---|---|
Name Change | 2024-02-26 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
Domestic Profit | 2018-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State