Search icon

F.A.D. ENTERPRISES, INC.

Company Details

Entity Name: F.A.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2000 (24 years ago)
Date of dissolution: 10 Oct 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Oct 2003 (21 years ago)
Document Number: P00000108030
FEI/EIN Number APPLIED FOR
Address: 2222 PONCE DE LEON BLVD, SUITE 302, CORAL GABLES, FL, 33134
Mail Address: 1016 SW 13 CT, MIAMI, FL, 33135
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AEDO ELVIRA Agent 1016 SW 13TH CT, MIAMI, FL, 33135

President

Name Role Address
AEDO ELVIRA President 1016 SW 13TH CT, MIAMI, FL, 33135

Director

Name Role Address
AEDO ELVIRA Director 1016 SW 13TH CT, MIAMI, FL, 33135

Vice President

Name Role Address
DAGO RENE Vice President 2222 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DAGO TAHLIA G Vice President 2222 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Secretary

Name Role Address
DAGO RENE Secretary 2222 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 2222 PONCE DE LEON BLVD, SUITE 302, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2002-05-01 2222 PONCE DE LEON BLVD, SUITE 302, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1016 SW 13TH CT, MIAMI, FL 33135 No data
NAME CHANGE AMENDMENT 2002-01-28 F.A.D. ENTERPRISES, INC. No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-01
Name Change 2002-01-28
ANNUAL REPORT 2001-07-05
Domestic Profit 2000-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State