Search icon

SHOPPYLAND ENTERPRISES N.V., INC. - Florida Company Profile

Company Details

Entity Name: SHOPPYLAND ENTERPRISES N.V., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 846558
FEI/EIN Number 592087143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145
Mail Address: 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade

Key Officers & Management

Name Role Address
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -
LOPEZ-CANTERA AMADA President 2300 CORAL WAY, MIAMI, FL, 33145
LOPEZ-CANTERA AMADA Secretary 2300 CORAL WAY, MIAMI, FL, 33145
LOPEZ-CANTERA AMADA Director 2300 CORAL WAY, MIAMI, FL, 33145
ARUBA MANAGEMENT CO., NV Director LLOYD G. SMITH BLVD. 66, ORANJESTAD, ARUBA,NA
HUTTERLI ENRIQUE Vice President 130 SW 26 ROAD, MIAMI, FL, 33129
HUTTERLI ENRIQUE Director 130 SW 26 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1997-04-30 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1995-02-24 FLORIDA ANNUAL REPORT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000188356 TERMINATED 1000000131128 DADE 2009-07-15 2030-02-16 $ 10,634.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State