Search icon

RED ANTZ MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: RED ANTZ MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2012 (12 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: N12000008842
FEI/EIN Number 463346688

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

Address: 2161 SW 38TH AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2161 SW 38TH AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janglee Danielle S President 2161 SW 38TH AVE, FORT LAUDERDALE, FL, 33312
Janglee Junior Vice President 2161 SW 38TH AVE, FORT LAUDERDALE, FL, 33312
HOSEIN-JANGLEE DANIELLE S Agent 2161 SW 38TH AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028112 GENX RED ANTZ JOUVERT EXPIRED 2018-02-26 2023-12-31 - 5 MATADOR LANE, DAVIE, FL, 33324
G18000028116 PAINTOPIA MADNESS EXPIRED 2018-02-26 2023-12-31 - 5 MATADOR LANE, DAVIE, FL, 33324
G18000028102 RED ANTS EXPIRED 2018-02-26 2023-12-31 - 5 MATADOR LANE, DAVIE, FL, 33324
G18000028104 RED ANTS MIAMI EXPIRED 2018-02-26 2023-12-31 - 5 MATADOR LANE, DAVIE, FL, 33324
G18000028108 RED ANTZ MIAMI EXPIRED 2018-02-26 2023-12-31 - 5 MATADOR LANE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-19 2161 SW 38TH AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-01-19 2161 SW 38TH AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 2161 SW 38TH AVE, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2017-04-04 - -
REGISTERED AGENT NAME CHANGED 2013-06-27 HOSEIN-JANGLEE, DANIELLE S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-07-03
Amendment 2017-04-04
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-27
Domestic Non-Profit 2012-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State