Entity Name: | EDITORIAL PATMOS 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: | 29 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | N99000001960 |
FEI/EIN Number |
650913403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 SW 148th Ave, MIRAMAR, FL, 33027, US |
Mail Address: | PO Box 277660, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEZERRA DA COSTA JOSE W | President | RUA REDENCAO, 362, APT. 111, SAO PAULO, 3058-00 |
PINHERIO SOTERO KEMUEL | FIRS | AV SAO PAULO 1270, APT. 803, VILA VELHA, 29101300 |
BARBOSA TAVARES LUCIFRANCIS | SECO | RUA SALVADOR DINIZ, 429, SANTANA, 68925000 |
SALES ACIOLI DANIEL | THIR | RUA CLOVIS DA FONSECA, 445, APUCARANA, 86800110 |
Aldi Damasceno Pedro | Four | Av. Manico Campos 104, Viana, MA, 65215000 |
Rodrigues de Souza Ronaldo W | Firs | 3291 NW 82nd Way, Cooper City, FL, 33024 |
Souza Ronaldo Sr. | Agent | 3350 SW 148th Ave, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151608 | CPAD USA | ACTIVE | 2020-11-30 | 2025-12-31 | - | 1009 PARK CENTRE BLVD., MIAMI GARDENS, FL, 33169 |
G11000068452 | EDITORIAL PATMOS | ACTIVE | 2011-06-30 | 2026-12-31 | - | 1009 PARK CENTRE BLVD, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-07 | EDITORIAL PATMOS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 3350 SW 148th Ave, Ste 110, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 3350 SW 148th Ave, Ste 110, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 3350 SW 148th Ave, Ste 110, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | Souza, Ronaldo, Sr. | - |
REINSTATEMENT | 2002-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000177443 | TERMINATED | 1000000578728 | BROWARD | 2014-01-29 | 2034-02-07 | $ 35,092.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000536638 | TERMINATED | 1000000168478 | DADE | 2010-04-12 | 2030-04-28 | $ 14,001.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J02000374961 | TERMINATED | 01021270074 | 33729 00088 | 2002-09-03 | 2007-09-19 | $ 3,269.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
Amendment | 2025-01-22 |
Name Change | 2024-03-07 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-03-02 |
ANNUAL REPORT | 2018-05-03 |
AMENDED ANNUAL REPORT | 2017-08-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State