11 September 2023 | Statement of Information BA20231429170Field Name | Changed From | Changed To | Principal Address 1 | 12000 Biscayne Blvd | 100 Southeast Third | Principal Address 2 | Suite 600 | Suite 601 | Principal City | Miami | Fort Lauderdale | Principal Postal Code | 33181 | 33394 | Annual Report Due Date | 9/30/2023 | 9/30/2024 | Labor Judgement | Y | N | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150N Sacramento, CA 95833 |
|
---|
31 August 2022 | Statement of Information BA20220761109Field Name | Changed From | Changed To | Principal Address 1 | 12000 Biscayne Blvd, Suite 600 | 12000 Biscayne Blvd | Principal Address 2 | | Suite 600 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | Y |
|
---|
8 May 2019 | Amendment LBA3596008Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0828317 | | Legacy Comment | Name Change From: Justenough Software Corporation, Inc. | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA3596007 |
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA3596006 |
---|
12 September 2013 | System Amendment - Penalty Certification - SI LBA3596005Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 March 2013 | Agent Resignation LBA3596004Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0066753 | |
|
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA3596003 |
---|
9 September 2011 | Initial Filing 3407018 |
---|
This page was last updated October 2023.