Search icon

MIAMI BREEZE CAR CARE INC.

Company Details

Entity Name: MIAMI BREEZE CAR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P21000020499
Address: 848 BRICKELL AVE, PH 5, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, PH 5, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1872066 848 BRICKELL AVE, PH 5, MIAMI, FL, 33131 848 BRICKELL AVE, PH 5, MIAMI, FL, 33131 (917) 232-0289

Filings since 2024-11-13

Form type 10-Q
File number 001-42025
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-10-30

Form type 8-K
File number 001-42025
Filing date 2024-10-30
Reporting date 2024-10-30
File View File

Filings since 2024-08-09

Form type 10-Q
File number 001-42025
Filing date 2024-08-09
Reporting date 2024-06-30
File View File

Filings since 2024-05-14

Form type 10-Q
File number 001-42025
Filing date 2024-05-14
Reporting date 2024-03-31
File View File

Filings since 2024-04-18

Form type 8-A12B
File number 001-42025
Filing date 2024-04-18
File View File

Filings since 2024-04-15

Form type 10-K
File number 333-266854
Filing date 2024-04-15
Reporting date 2023-12-31
File View File

Filings since 2024-04-02

Form type NT 10-K
File number 333-266854
Filing date 2024-04-02
Reporting date 2023-12-31
File View File

Filings since 2023-12-12

Form type EFFECT
File number 333-266854
Filing date 2023-12-12
File View File

Filings since 2023-12-07

Form type CORRESP
Filing date 2023-12-07
File View File

Filings since 2023-12-07

Form type CORRESP
Filing date 2023-12-07
File View File

Filings since 2023-12-01

Form type S-1/A
File number 333-266854
Filing date 2023-12-01
File View File

Filings since 2023-11-14

Form type S-1/A
File number 333-266854
Filing date 2023-11-14
File View File

Filings since 2023-11-09

Form type UPLOAD
Filing date 2023-11-09
File View File

Filings since 2023-10-31

Form type S-1/A
File number 333-266854
Filing date 2023-10-31
File View File

Filings since 2023-10-17

Form type UPLOAD
Filing date 2023-10-17
File View File

Filings since 2023-10-05

Form type S-1/A
File number 333-266854
Filing date 2023-10-05
File View File

Filings since 2023-09-25

Form type S-1/A
File number 333-266854
Filing date 2023-09-25
File View File

Filings since 2023-04-06

Form type UPLOAD
Filing date 2023-04-06
File View File

Filings since 2023-03-24

Form type S-1/A
File number 333-266854
Filing date 2023-03-24
File View File

Filings since 2023-03-23

Form type CORRESP
Filing date 2023-03-23
File View File

Filings since 2023-02-16

Form type UPLOAD
Filing date 2023-02-16
File View File

Filings since 2023-01-20

Form type S-1/A
File number 333-266854
Filing date 2023-01-20
File View File

Filings since 2022-09-08

Form type UPLOAD
Filing date 2022-09-08
File View File

Filings since 2022-08-15

Form type S-1
File number 333-266854
Filing date 2022-08-15
File View File

Filings since 2021-07-16

Form type D
File number 021-406484
Filing date 2021-07-16
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
DIETER GIETMANN HARALD Chief Executive Officer 848 BRICKELL AVE, PH5 5, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 No data No data
AMENDMENT 2022-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-20 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
Amendment 2024-11-18
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
Amendment 2022-02-18
Reg. Agent Change 2021-12-20
Domestic Profit 2021-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State