Entity Name: | TARGET FINANCIAL ADJUSTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2022 (3 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | P22000011262 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10736 SW 188TH STR., CUTLER BAY,, FL, 33157, US |
Mail Address: | 10736 SW 188TH STR., CUTLER BAY,, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARMELO A | Agent | 10736 SW 188TH STR, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ CARMELO A | Director | 10736 SW 188TH STR, CUTLAR BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ CARMELO A | President | 10736 SW 188TH STR, CUTLAR BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ CARMELO A | Secretary | 10736 SW 188TH STR, CUTLAR BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000155234 | TARGET RECOVERY | ACTIVE | 2022-12-16 | 2027-12-31 | No data | 10736 SW 188TH STR., CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECT-ION/NAME CHANGE | 2022-09-26 | TARGET FINANCIAL ADJUSTERS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Domestic Profit | 2022-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State