Search icon

AUTO TAG AGENCY NO. 19, INC.

Company Details

Entity Name: AUTO TAG AGENCY NO. 19, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P97000000117
FEI/EIN Number 650719561
Mail Address: 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018, US
Address: 11920 NW 87 CT, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARIAS SUREY Agent 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
SANTANA SYLVIA G Vice President 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018

President

Name Role Address
FARIAS SUREY President 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075690 HIALEAH GARDENS AUTO TAG AGENCY ACTIVE 2019-07-11 2029-12-31 No data 11920 NW 87 CT., HIALEAH GARDENS, FL, 33016
G08252900347 EXPRESSWAY AUTO TAG AGENCY EXPIRED 2008-09-08 2013-12-31 No data 8404 NW 103 ST., STE 1, HIALEAH GARDENS, FL, 33016
G08248900184 BROWARD AUTO TAG AGENCY EXPIRED 2008-09-04 2013-12-31 No data 8404 NW 103 ST.,, STE 1, HIALEAH GARDENS, FL, 33016
G04002700039 HIALEAH GARDENS AUTO TAG AGENCY EXPIRED 2004-01-02 2024-12-31 No data 8404 N.W. 103RD ST., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-24 11920 NW 87 CT, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 FARIAS, SUREY No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 11920 NW 87 CT, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2017-10-02 No data No data
AMENDMENT 2007-12-03 No data No data
AMENDMENT 2004-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
Amendment 2017-10-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State