Entity Name: | PALABRAS DE ROMEO ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 25 Aug 2021 (3 years ago) |
Branch of: | PALABRAS DE ROMEO ENTERTAINMENT, INC., NEW YORK (Company Number 3905891) |
Document Number: | F21000004936 |
FEI/EIN Number | APPLIED FOR |
Address: | 225 W. 34th Street, Suite 1800, New York, NY, 10122, US |
Mail Address: | 225 W. 34th Street, Suite 1800, New York, NY, 10122, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
SANTOS ANTHONY | President | 225 W. 34th Street, Suite 1800, New York, NY, 10122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 225 W. 34th Street, Suite 1800, New York, NY 10122 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 225 W. 34th Street, Suite 1800, New York, NY 10122 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-15 | eResidentAgent, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-15 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000633394 | ACTIVE | 1000001014276 | COLUMBIA | 2024-09-23 | 2044-09-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
Foreign Profit | 2021-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State