Search icon

318 INTERNATIONAL, INC.

Company Details

Entity Name: 318 INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P99000068764
FEI/EIN Number 650938597
Address: 10871 SW 150 COURT, MIAMI, FL, 33196
Mail Address: 10871 SW 150 COURT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALGADO JOHN R Agent 10871 SW 150 COURT, MIAMI, FL, 33196

President

Name Role Address
SALGADO JOHN RAYMOND President 10871 SW 150 COURT, MIAMI, FL, 33196

Vice President

Name Role Address
ARDOIS MICHELLE Y Vice President 10871 SW 150 COURT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043845 FSAMMO ACTIVE 2024-03-29 2029-12-31 No data 10871 SW 150 COURT, MIAMI, FL, 33196
G14000076986 MIAMI CASA BUYERS EXPIRED 2014-07-24 2019-12-31 No data 10871 SW 150 COURT, MIAMI, FL, 33196
G13000032808 FSAMMO EXPIRED 2013-04-05 2018-12-31 No data 10871 S.W. 150 COURT, MIAMI, FL, 33196
G11000048488 GOLDEN WAY EVENTS EXPIRED 2011-05-21 2016-12-31 No data 10871 SW 150 COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-22 No data No data
NAME CHANGE AMENDMENT 2013-03-29 318 INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State