Entity Name: | BEAK PLUMBING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | P21000053122 |
FEI/EIN Number | 87-1125281 |
Address: | 15711 SW 299 st, Homestead, FL, 33033, US |
Mail Address: | 15711 SW 299 st, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ALEJANDRO JR | Agent | 15711 SW 299 st, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
SANCHEZ ALEJANDRO JR | Officer | 15711 SW 299 st, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
Rodriguez Barrial Juan M | President | 15711 SW 299 st, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-05 | 15711 SW 299 st, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-05 | 15711 SW 299 st, Homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-05 | 15711 SW 299 st, Homestead, FL 33033 | No data |
AMENDMENT AND NAME CHANGE | 2022-09-27 | BEAK PLUMBING INC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
Amendment and Name Change | 2022-09-27 |
ANNUAL REPORT | 2022-04-11 |
Domestic Profit | 2021-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State