Entity Name: | DME REMODELATION SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | P19000032025 |
FEI/EIN Number | 83-4450079 |
Address: | 25927 SW 132nd Ct, Homestead, FL, 33032, US |
Mail Address: | 25927 SW 132nd Ct, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROY DIEGO H | Agent | 25927 SW 132nd Ct, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
MONROY Diego H | President | 25927 SW 132nd Ct, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
MONROY Diego H | Vice President | 25927 SW 132nd Ct, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CONDE AGUSTIN R | Director | 2100 SPRINGDALE BLVD, PALM SPRING, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 25927 SW 132nd Ct, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 25927 SW 132nd Ct, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-18 | 25927 SW 132nd Ct, Homestead, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-07 |
Domestic Profit | 2019-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State