DEBONAIR MECHANICAL, INC. - Florida Company Profile

Entity Name: | DEBONAIR MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 1992 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | V04653 |
FEI/EIN Number | 650301106 |
Address: | 13972 NW 60 Ave, Miami Lakes, FL, 33014, US |
Mail Address: | 13972 NW 60 Ave, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aleshire Brett | Chief Executive Officer | 13972 NW 60 Ave, Miami Lakes, FL, 33014 |
ALESHIRE CHARLES | Director | 13972 NW 60 Ave, Miami Lakes, FL, 33014 |
ALESHIRE SUSAN | President | 13972 NW 60 Ave, Miami Lakes, FL, 33014 |
ANDUIZA HECTOR | Vice President | 13972 NW 60 Ave, Miami Lakes, FL, 33014 |
Aleshire Preston | Vice President | 13972 NW 60 Ave, Miami Lakes, FL, 33014 |
Altschul Joseph | Agent | 1911 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000155398 | SYNERGISTIC AUTOMATION | ACTIVE | 2024-12-23 | 2029-12-31 | - | 13972 NW 60TH AVENUE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 13972 NW 60 Ave, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 13972 NW 60 Ave, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Altschul, Joseph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 1911 NW 150 AVE, PEMBROKE PINES, FL 33028 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000083431 | LAPSED | 07-23895-SP-23 | DADE | 2011-01-11 | 2016-02-09 | $4729.04 | DODGE ENTERPRISES, INC. C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State