Search icon

BEST SIGNS, INC.

Company Details

Entity Name: BEST SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1997 (28 years ago)
Document Number: P97000002630
FEI/EIN Number 65-0725646
Address: 4701 SW 72 AVE, MIAMI, FL 33155
Mail Address: 4701 SW 72 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZEDAN, BORIS Agent 4701 SW 72 AVE, MIAMI, FL 33155

Director

Name Role Address
ZEDAN, BORIS Director 4701 SW 72 AVE, MIAMI, FL 33155
ZEDAN, ESTUARDO Director 4701 SW 72 AVE, MIAMI, FL 33155
ZEDAN, GADALA Director 4701 SW 72 AVE, MIAMI, FL 33155
HASBUN, DAISY M Director 4701 SW 72 AVE, MIAMI, FL 33155

President

Name Role Address
ZEDAN, BORIS President 4701 SW 72 AVE, MIAMI, FL 33155

Vice President

Name Role Address
ZEDAN, ESTUARDO Vice President 4701 SW 72 AVE, MIAMI, FL 33155

Treasurer

Name Role Address
ZEDAN, GADALA Treasurer 4701 SW 72 AVE, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121435 INSTANT SIGNS OF SOUTH FLORIDA ACTIVE 2024-09-30 2029-12-31 No data 4701SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-03 4701 SW 72 AVE, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 4701 SW 72 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 4701 SW 72 AVE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State