Entity Name: | ABSOLUTE DEMOLITION BY DANIEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | P20000042187 |
FEI/EIN Number | 85-1465457 |
Address: | 11470 SW 186th ST, MIAMI, FL, 33157, US |
Mail Address: | 11470 SW 186th ST, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO WILLIAM | Agent | 11470 SW 186th ST, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
LOZANO WILLIAM | President | 11470 SW 186th ST, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
TORRES DARILYS | Vice President | 11470 SW 186th ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 11470 SW 186th ST, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 11470 SW 186th ST, MIAMI, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-30 | 11470 SW 186th ST, MIAMI, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000534018 | TERMINATED | 1000000937029 | DADE | 2022-11-17 | 2032-11-23 | $ 795.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-04-28 |
Domestic Profit | 2020-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State