Search icon

183RD STREET AUTO TAG AGENCY, INC.

Company Details

Entity Name: 183RD STREET AUTO TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: V30917
FEI/EIN Number 65-0333427
Address: 804 NorthWest 183rd Street, Miami Gardens, FL 33169
Mail Address: 804 NorthWest 183rd Street, Miami Gardens, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RILLO, LINDA LEE Agent 281 DUVAL CT, WESTON, FL 33326

Vice President

Name Role Address
Olver, Keith M. Vice President 3271 HUNTINGTON, WESTON, FL 33332

President

Name Role Address
RILLO, LINDA President 804 NorthWest 183rd Street, Miami Gardens, FL 33169

Treasurer

Name Role Address
OLVER, AUSTIN Treasurer 804 NW 183rd STREET, MIAMI GARDENS, FL 33169

Secretary

Name Role Address
Olver, Loni A Secretary 804 Northwest 183rd Street, Miami Gardens, FL 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 804 NorthWest 183rd Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-01-11 804 NorthWest 183rd Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 281 DUVAL CT, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2020-01-30 RILLO, LINDA LEE No data
AMENDMENT 2019-08-02 No data No data
NAME CHANGE AMENDMENT 1996-08-15 183RD STREET AUTO TAG AGENCY, INC. No data
CORPORATE MERGER 1996-07-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010475

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
Amendment 2019-08-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State