Entity Name: | LOS HIJOS DE EVA, CORP. |
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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000002800 |
FEI/EIN Number |
81-2500079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825, US |
Mail Address: | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON GUILLEN MAURO E | President | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825 |
LEON LINDA E | Vice President | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825 |
LEON JARA CARLOS E | Vice President | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825 |
LEON JARA PAOLA C | Vice President | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825 |
LEON GUILLEN MAURO E | Agent | 9142 Woodbridge Oak Ter, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | LEON GUILLEN, MAURO EFRAIN DE JESUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 9142 Woodbridge Oak Ter, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 9142 Woodbridge Oak Ter, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 9142 Woodbridge Oak Ter, ORLANDO, FL 32825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-12-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
Domestic Non-Profit | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State