Search icon

ADAPTIVE ENVIRONMENTAL CONSULTING III, INC - Florida Company Profile

Company Details

Entity Name: ADAPTIVE ENVIRONMENTAL CONSULTING III, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: F13000003706
FEI/EIN Number 462611353

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

Address: 1560 NE 205th Terrace, miami, FL, 33179, US
Mail Address: 1560 NW 205 Terrace, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GUSICK MICHAEL CJR President PO BOX 27740, LAS VEGAS, NV, 89126
WHITE WILLIAM W Chairman 1560 NE 205th Terrace, MIAMI, FL, 33179
GUSICK HEATHER Secretary PO BOX 27740, LAS VEGAS, NV, 89126
WHITE CHANTAL JR Treasurer 1430 S Dixie Highway #105-310, miami, FL, 33146
WHITE WILLIAM W Agent 1560 NE 205th Terrace, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089128 ADAPTIVE ENVIRONMENTAL CONSULTING EXPIRED 2014-08-30 2019-12-31 - 1234 SOUTH DIXIE HIGHWAY, UNIT 310, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 1560 NE 205th Terrace, # 719, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-08-17 1560 NE 205th Terrace, # 719, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 1560 NE 205th Terrace, Unit 719, Miami, FL 33179 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 WHITE, WILLIAM Wylie -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State