Search icon

ADVANCED DETAILING FROM SOUTH FLORIDA INC.

Company Details

Entity Name: ADVANCED DETAILING FROM SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P18000046477
FEI/EIN Number 83-0635595
Address: 720 SW 12 (ANDREWS) AVENUE, POMBANO BEACH, FL, 33069, US
Mail Address: 720 SW 12 (ANDREWS) AVENUE, POMBANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLANCO DARIO J Agent 6326 PEMBROKE ROAD, MIRAMAR, FL, 33023

President

Name Role Address
VAN DER KUYP JUANITO President 890 RENMAR DRIVE, PLANTATION, FL, 33317

Vice President

Name Role Address
VAN DER KUYP JEAN-PIERRE Vice President 890 RENMAR DRIVE, PLANTATION, FL, 33317

Treasurer

Name Role Address
VAN DER KUYP JUANITO Treasurer 890 RENMAR DRIVE, PLANTATION, FL, 33317

Secretary

Name Role Address
VAN DER KUYP JEAN-PIERRE Secretary 890 RENMAR DRIVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113862 ADVANCED DETAILING SOFLA LLC ACTIVE 2023-09-14 2028-12-31 No data 4711 NE 18 AVENUE, POMPANO BEACH, FL, 33064
G23000113868 ADVANCED CERAMIC COATING AND FILM LLC ACTIVE 2023-09-14 2028-12-31 No data 4711 NE 18 AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-01 POLANCO, DARIO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
Domestic Profit 2018-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State