2023-10-03
|
2023-10-03
|
Address
|
9700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2022-05-14
|
2022-05-14
|
Address
|
9700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2022-05-14
|
2023-10-03
|
Address
|
9700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2022-05-14
|
2023-10-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-05-14
|
2023-10-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-07-06
|
2022-05-14
|
Address
|
600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2020-07-06
|
2022-05-14
|
Address
|
600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2017-10-10
|
2022-05-14
|
Address
|
9700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2009-09-30
|
2017-10-10
|
Address
|
9700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2009-09-30
|
2013-10-08
|
Address
|
2700 N.W. 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office)
|
2007-10-11
|
2020-07-06
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2007-10-11
|
2020-07-06
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|