Search icon

ODRES NUEVOS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ODRES NUEVOS INTERNATIONAL, 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: 11 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: N08000002460
FEI/EIN Number 223977320

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

Address: 12861 SW 65 St, Miami, FL, 33183, US
Mail Address: 12861 SW 65 St, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERTO A President 12861 SW 65 St, Miami, FL, 33183
LOPEZ ZAYDEE Vice President 12861 SW 65 St, Miami, FL, 33183
MAGDIEL LOPEZ CREA 4224 COBBLERS LN, DALLAS, TX, 75287
Lopez Misael R Miss 124 Southgate Dr, Garner, NC, 27529
Lopez Yanet A Miss 124 Southgate Dr, Garner, NC, 27529
LOPEZ ROBERTO ASr. Agent 12861 SW 65 St, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067351 R@L MINISTRIES EXPIRED 2019-06-13 2024-12-31 - 6575 NE 96 AVE, OKEECHOBEE, FL, 34972
G10000043544 PNEUMA EXPIRED 2010-05-18 2015-12-31 - 8025 NW 8 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 12861 SW 65 St, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-25 12861 SW 65 St, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 12861 SW 65 St, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-04-28 LOPEZ, ROBERTO A, Sr. -
NAME CHANGE AMENDMENT 2008-04-04 ODRES NUEVOS INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State