Entity Name: | EHDEN N.V. |
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: | 04 Sep 1981 (44 years ago) |
Date of dissolution: | 16 Aug 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Aug 2023 (2 years ago) |
Document Number: | 850344 |
FEI/EIN Number |
593667363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES, FL, 33134, US |
Mail Address: | 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
SAYEGH FOUAD | Director | CALLE LUIS ROCHE, Caracas, Ve |
Sayegh Michel | Director | 2600 S Douglas Road, Coral Gables, FL, 33134 |
FRAGA ALBERT J | Agent | 2600 S DOUGLAS ROAD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053012 | SABAL PALM PLAZA | ACTIVE | 2016-05-31 | 2027-12-31 | - | 2600 S DOUGLAS ROAD, STE 610, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-08-16 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P23000048704. MERGER NUMBER 500000243405 |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-06 | 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-12-06 | 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-30 | FRAGA, ALBERT J | - |
EVENT CONVERTED TO NOTES | 1989-09-28 | - | - |
NAME CHANGE AMENDMENT | 1989-09-28 | EHDEN N.V. | - |
EVENT CONVERTED TO NOTES | 1987-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State