Search icon

AMERADRAIN PLUMBING, CORP.

Company Details

Entity Name: AMERADRAIN PLUMBING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P96000094230
FEI/EIN Number 65-0712159
Address: 36105 SW 192 Avenue, Homestead, FL 33034
Mail Address: 8004 NW 154 ST # 338, MIAMI LAKES, FL 33016
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, MARIA L Agent 36105 SW 192 Avenue, Homestead, FL 33034

President

Name Role Address
SIERRA, ANDRES President 36105 SW 192 Avenue, Homestead, FL 33034

Vice President

Name Role Address
SIERRA, MARIA L Vice President 36105 SW 192 Avenue, Homestead, FL 33034

Director

Name Role Address
Aleman, Alejandro Director 8004 NW 154 ST # 338, MIAMI LAKES, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115262 APC EXPIRED 2017-10-18 2022-12-31 No data 8004 NW 154 STREET # 338, MIAMI LAKES, FL, 33016
G09000104092 A.P.C. EXPIRED 2009-05-05 2014-12-31 No data 8004 NW 154 STREET # 281, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 36105 SW 192 Avenue, Homestead, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 36105 SW 192 Avenue, Homestead, FL 33034 No data
AMENDMENT 2017-04-24 No data No data
CHANGE OF MAILING ADDRESS 2015-04-21 36105 SW 192 Avenue, Homestead, FL 33034 No data
REINSTATEMENT 2012-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-13 SIERRA, MARIA L No data
REINSTATEMENT 2001-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1998-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001375667 TERMINATED 1000000408126 MIAMI-DADE 2013-09-06 2023-09-12 $ 447.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000288768 ACTIVE 1000000150399 DADE 2009-11-18 2030-02-16 $ 1,231.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
Amendment 2017-04-24
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State