Loading...
HomeMy WebLinkAboutCorporate Detail1r „ Defortrlerq of fiff afff,f, C;:ifjo,Offrff Ccroorlf,f,ful, Sellffst„.,130J,fglfli. Cr.f,foldiff jayrfffnAffffifg,n(tf.ornffffff Detail by Entity Name Florida Profit Corporation SFM SERVtCES, INC F Hint! nformation Document Number M44559 FEI/EIN Number 59 i2766887 Date Filed 01/09/1987 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 01/2612006 Event Effective Date NONE Principal Address 9700 NW 79TH AVE HIALEAH GARDENS, FL 33016 Changed 04/15/2010 Maiiinq Address 9700 NW 79TH AVE HIALEAH GARDENS, FL 33016 Changed 01/26/2012 Registered Agent Na,ne & Address TRIAY, CARLOS ESQUIRE 2301 NW 87 AVENUE SLATE 501 DORAL, FL 33172 Name Changed i 09/19/1996 Address Changed 03/30/2009 Officer/Director Detail Name & Address Title VP,..S INFANTE, JOSE KIR 9700 NW 79TH AVE.. HIALEAH, FL 33016 Title P, T INFANTE, CHRlSTIAN H 9700 NW 79TH AVE HIALEAH, FL 313016 Annual Ro2pris Report Year 2015 2016 2017 Document Images Filed Date 02/02/2015 03/21/2016 03/2112017 vrevi 1:f,1fr11./C viegr ifiriarigiiir PDF. Mining 1i1E7717,11 71.11.4.77g771 :771 PDF fOL11.11,7:n: View image in • • 7 • 11., '',;','1'74Z.177.:7:1:12.97:71..1.17,1177.271)..tkliLatli.E7721II.E V4,111 imago POE ['brawl__ onage (r.'111.1 o2.7igfiimigQfp..T117-7:-/ng aflame grt1,7111/77-n-ri;;;;"""."-- \hen:4 wroqe, PDF l'orrinair1 APL faCriPORT pLig_111129fiLigigilifirrineliii. REPORT 111ev,7 H1771171. 711 PDF formai =7.7,77,117111=771..--_,- Vieye ilrvacpl,a1 PDF f77171111711 image in Digiri forme Mem mirage ro Ingmar. View Irage r.n PDF loi.rnw, orage 111 PDfi 'format grime fmage ;; View imagifir Pill, rrd eMiig image in PDF formai marine View linage 171 PDF karma ViC.7,77.71111171W777 111 PDF f0M1711$ —7=7— 71,11.7.1171-7.-Z771-7,4." View imago in PDF formal 'View linage in PDF Viva griage Plia' kroner Verna imago in PDF: formal pgigiaySIggaugnillimiELE1 Detail by Entity Name Florida Profit Corporation SUPERIOR LANDSCAPING & LAWN SERVICE INC Ring Information Document Number P980000.44804 FEI/EIN Number 65-0838100 Date Filed 05/18/1998 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 02/16/2017 Event Effective Date NONE Principal Address 2200 NW 23RD AVE MIANII, FL 33142 Changed 01112/2005 Mailing Address PO BOX 35-0095 MIAMI, FL 33135 Changed 03/2212012 Registered Agent Name & Address OTERO, ORLANDO 2200 N W 23 AVENUE MIAMI, FL 33142-6551 Address Changed. 01/04/2005 Officer/Director Detail Name & Address Title PO OTERO, ORLANDO 2200 N.VV 23 AVENUE MIAMI, FL 33142 Title TD VALDES, MARIA 2200 N VV 23 AVENUE MIAMI, FL 33142 Title QCO MOREL, MICHAEL P 0 BOX 35-0095 MI/MI, FL 33135 Annual Reports Report Year Filed Oate 2015 01/112015 2016 01/22/2016 2017 01/17,2017 nt Images 0le721121M1M.aafeNL1ata,a PEPDIak 0,011I212111,1t,,AtatILlaallIELDORD Va,tee allege at PDF ft.:armor 'meek hrmee trt Fet, format, finoge r.Dr- Iekket Veal 1.1 tka mat imat3Q. te PDF format PDF forrm vienD, imoge poF rorrn2t. Vtew maaee trt PDF ItatmaT Vttak trnetge tn: PDF format: Vtew allege ei PDF fiat tmat -^-^--- mew temtaa te PDF ImmetaTT: te 11'111.I' Eat rthat k. PDF 'Mate,/ teteoet ite PDF fokratt View ,rnage, 'n POD loortai View try:3(JF,, PDF l'ormatj n PD' tormat View itnaw...t tr PDF ttatmrett View tnalee tri Lttt .annat time itnagt",:: tr1 I L :et not j Vale) Image m PDF Ithattet Vey,/ irnage PDF Iortnet. ITTTTV1QQMattatae PDF feknal 'Mew, mane an PDF format [ Vtew tmama PC1/I Immat 1 VD.a image "cr, 'PDF forretar. Vum unc,oe Pler, format