Search icon

EDGEWATER DEVELOPMENT, INC.

Company Details

Entity Name: EDGEWATER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000027080
FEI/EIN Number 650992177
Address: 6962 SW 47th STREET, MIAMI, FL, 33155, US
Mail Address: 6962 SW 47th STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ ULYSSES I Agent 6962 SW 47th STREET, MIAMI, FL, 33155

President

Name Role Address
PRATS-VAZQUEZ DULCE President 6962 SW 47th STREET, MIAMI, FL, 33155

Treasurer

Name Role Address
PRATS-VAZQUEZ DULCE Treasurer 6962 SW 47th STREET, MIAMI, FL, 33155

Director

Name Role Address
PRATS-VAZQUEZ DULCE Director 6962 SW 47th STREET, MIAMI, FL, 33155
VAZQUEZ ULYSSES I Director 6962 SW 47th STREET, MIAMI, FL, 33155

Secretary

Name Role Address
VAZQUEZ ULYSSES I Secretary 6962 SW 47th STREET, MIAMI, FL, 33155

Vice President

Name Role Address
VAZQUEZ ULYSSES I Vice President 6962 SW 47th STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 6962 SW 47th STREET, #6962, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2014-04-07 6962 SW 47th STREET, #6962, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 6962 SW 47th STREET, #6962, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State