Search icon

EXPERT HOUSE IMPROVEMENT, INC.

Company Details

Entity Name: EXPERT HOUSE IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: P97000054198
FEI/EIN Number 650764221
Address: 20414 NE 10th Ct, Miami, FL, 33179, US
Mail Address: 20414 NE 10th Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMADO CONSTANZA Agent 20414 NE 10th Ct, Miami, FL, 33179

President

Name Role Address
AMADO CONSTANZA President 20414 NE 10th Ct, Miami, FL, 33179

Vice President

Name Role Address
Guerrero Manuel D Vice President 20414 NE 10th Ct, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084694 MAG MANAGEMENT SERVICES ACTIVE 2023-07-18 2028-12-31 No data 20414 NE 10 CT, MIAMI, FL, 33179
G14000001597 VOLSERVICE EXPIRED 2014-01-05 2019-12-31 No data 20533 BISCAYNE BLVD, STE 4-966, AVENTURA, FL, 33180
G13000102936 A&G SERVICES ACTIVE 2013-10-17 2028-12-31 No data 20414 NE 10 CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 20414 NE 10th Ct, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2019-03-03 20414 NE 10th Ct, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 20414 NE 10th Ct, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2012-03-21 AMADO, CONSTANZA No data
AMENDMENT 2009-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State