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 |
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 |
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 |
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. | - |
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