Search icon

PAEZ-FLETCHER COMPANY

Company Details

Entity Name: PAEZ-FLETCHER COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1991 (33 years ago)
Document Number: S75209
FEI/EIN Number 65-0278849
Address: 1638 NW 108 AVE, MIAMI, FL 33172
Mail Address: 1638 NW 108 AVE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GKNA0B8NY48I97 S75209 US-FL GENERAL ACTIVE 1991-08-22

Addresses

Legal C/O PAEZ, MARCELO, MIAMI, US-FL, US, 33172
Headquarters C/O Paez, Marcelo, Miami, US-FL, US, 33172

Registration details

Registration Date 2013-05-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As S75209

Agent

Name Role Address
PAEZ, MARCELO Agent 1638 NW 108 AVE, MIAMI, FL 33172

Secretary

Name Role Address
PAEZ, MARCELO Secretary 1638 NW 108 AVE, MIAMI, FL 33172

President

Name Role Address
PAEZ, MARCELO President 1638 NW 108 AVE, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151658 FARFISA INTERCOMS ACTIVE 2022-12-09 2027-12-31 No data 1638 NW 108TH AVE, MIAMI, FL, 33172
G21000113739 PFC CONTROLS ACTIVE 2021-09-02 2026-12-31 No data PAEZ-FLETCHER CO, 1638 NW 108TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1638 NW 108 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2005-04-20 1638 NW 108 AVE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1638 NW 108 AVE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 PAEZ, MARCELO No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State