Entity Name: | PROMINENT GOD'S COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | P19000086412 |
FEI/EIN Number | 84-3609880 |
Address: | 9023 E Broad CT, Labelle, FL, 33935, US |
Mail Address: | 9023 E Broad CT, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vilchez Raquel C | Agent | 9023 E Broad CT, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
VILCHEZ RAQUEL | President | 9023 E Broad CT, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Vilchez Josue NSr. | Vice President | 9023 E Broad CT, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Vilchez, Raquel Cabrera | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | No data |
AMENDMENT | 2020-07-13 | No data | No data |
AMENDMENT | 2020-06-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000320994 | ACTIVE | 1000000957427 | DADE | 2023-06-29 | 2033-07-12 | $ 1,175.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-02-07 |
ANNUAL REPORT | 2021-03-27 |
Amendment | 2020-07-13 |
Amendment | 2020-06-08 |
Off/Dir Resignation | 2020-05-14 |
ANNUAL REPORT | 2020-03-20 |
Domestic Profit | 2019-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State