Entity Name: | PELFER EXTERMINATORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Feb 1996 (29 years ago) |
Document Number: | P96000012807 |
FEI/EIN Number | 650639418 |
Address: | 3391 SW 129 AVENUE, MIAMI, FL, 33175 |
Mail Address: | 3391 SW 129 AVENUE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ANGEL L | Agent | 15220 DURNFORD DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
ROMERO ANGEL L | President | 15220 Durnford Drive, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
AVILA AGUSTIN | Secretary | 6922 NW 179TH STREET, MIAMI, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123496 | PELFER EXTERMINATORS & LAWN SPRAY CORP | ACTIVE | 2018-11-19 | 2028-12-31 | No data | PO BOX 4135, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-09 | ROMERO, ANGEL L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 15220 DURNFORD DRIVE, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State