Search icon

ESPERANZA CARPET, CORP

Company Details

Entity Name: ESPERANZA CARPET, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1992 (32 years ago)
Document Number: F54788
FEI/EIN Number 59-2151414
Address: 9121 SW 93 AVE, MIAMI, FL 33176
Mail Address: 9121 SW 93 AVE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Romero, Vivian Angel Agent 9121 SW 93 AVE, MIAMI, FL 33176

VP.

Name Role Address
Romero, Miguel A VP. 9121 SW 93 AVE, MIAMI, FL 33176

President

Name Role Address
ROMERO, VIVIAN A President 9121 SW 93RD AVENUE, MIAMI, FL 33176

Asst. Secretary

Name Role Address
romero, michael a Asst. Secretary 9121 SW 93 AVE, MIAMI, FL 33176

Secretary

Name Role Address
romero, franchesca a Secretary 9121 SW 93 AVE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029502 EXCLUSIVE DESIGN CONCEPTS GROUP ( E.D.C GROUP) ACTIVE 2017-03-20 2027-12-31 No data 9121 SW 93 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 9121 SW 93 AVE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2017-03-20 9121 SW 93 AVE, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 Romero, Vivian Angel No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 9121 SW 93 AVE, MIAMI, FL 33176 No data
REINSTATEMENT 1992-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491901 ACTIVE 1000000601591 MIAMI-DADE 2014-03-26 2034-05-01 $ 320.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State