Entity Name: | WAIVER PICKS MIAMI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | P22000041852 |
FEI/EIN Number | 88-2650094 |
Address: | 7102 nw 50 str, MIAMI, fl, 33166, UN |
Mail Address: | 7102 NW 50TH ST, MIAMI, FL, 33166, UN |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALEX D. SIRULNIK, P.A. | Agent |
Name | Role | Address |
---|---|---|
ALBORNOZ MATIAS | President | 7102 NW 50TH ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
ALBORNOZ MATIAS | Director | 7102 NW 50TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | ALEX D. SIRULNIK, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 2199 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 7102 nw 50 str, MIAMI, fl 33166 UN | No data |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 7102 nw 50 str, MIAMI, fl 33166 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
Amendment | 2023-11-02 |
ANNUAL REPORT | 2023-03-22 |
Domestic Profit | 2022-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State