Search icon

145 BUILDING SUPPLY, INC.

Company Details

Entity Name: 145 BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: S03345
FEI/EIN Number 65-0276362
Address: 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186
Mail Address: 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ, RAMON Agent 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186

President

Name Role Address
MELENDEZ, RAMON President 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223 MIAMI, FL 33186

Director

Name Role Address
MELENDEZ, RAMON Director 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223 MIAMI, FL 33186

Secretary

Name Role Address
Fernandez, Janette Secretary 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT SUITE 223 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-02-03 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 145 BUILDING SUPPLY INC, 12150 S.W. 128 COURT, SUITE 223, MIAMI, FL 33186 No data
AMENDMENT 2020-11-09 No data No data
AMENDMENT 2009-06-15 No data No data
REGISTERED AGENT NAME CHANGED 1999-02-20 MELENDEZ, RAMON No data
AMENDMENT 1992-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000791653 LAPSED 2015 1246 CC 05 MIAMI DADE CO. 2015-06-18 2020-07-27 $12,465.69 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD, SUITE 200, ORLANDO, FLORIDA 32817

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
Amendment 2020-11-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State