Search icon

ADOPTINTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ADOPTINTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 27 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: N06000011489
FEI/EIN Number 26-2070889

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

Address: 2210 n.w 4th terrace, Miami, FL, 33125, US
Mail Address: 2210 n.w 4th terrace, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN CANDACE President 2210 n.w 4th terrace, MIAMI, FL, 33125
O'BRIEN CANDACE Secretary 2210 n.w 4th terrace, MIAMI, FL, 33125
O'BRIEN CANDACE Treasurer 2210 n.w 4th terrace, MIAMI, FL, 33125
ENGELMAJER MANUELA Vice President 600 WEST 51ST STREET, MIAMI BEACH, FL, 33140
Garcia Elliot Vice President 2110 E. Norris Street, Philadelphia, PA, 19125
O'BRIEN CANDACE Agent 2210 n.w 4th terrace, Miami, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119934 ADOPT AMERICA ACTIVE 2020-09-15 2025-12-31 - 1040 BISCAYNE BOULEVARD, #3306, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2210 n.w 4th terrace, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-04-24 2210 n.w 4th terrace, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 2210 n.w 4th terrace, Miami, FL 33125 -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State