Entity Name: | 1939 GARFIELD REALTY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2022 (3 years ago) |
Document Number: | P19000042941 |
FEI/EIN Number | 47-3165369 |
Address: | 1939 GARFIELD ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2087 Webster Avenue, Bronx, NY, 10457, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynoso Yasmirel | Agent | 1349 SW 48th Avenue, Fort Lauderdale, FL, 33317 |
Name | Role | Address |
---|---|---|
SOLANO FRANCISCO | President | 1939 GARFIELD ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
Solano Marzan Stephanie | Vice President | 2087 Webster Avenue, Bronx, NY, 10457 |
Name | Role | Address |
---|---|---|
Solano Alexandra | Vice Chairman | 2087 Webster Avenue, Bronx, NY, 10457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-06-21 | 1939 GARFIELD ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-21 | Reynoso, Yasmirel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-21 | 1349 SW 48th Avenue, Fort Lauderdale, FL 33317 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2019-06-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-06-21 |
Amendment | 2019-06-04 |
Domestic Profit | 2019-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State