Search icon

DOLLAR NETWORK INC.

Company Details

Entity Name: DOLLAR NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2002 (22 years ago)
Document Number: P01000063377
FEI/EIN Number 651116015
Mail Address: 10605 SW 87 Avenue, MIAMI, FL, 33176, US
Address: 10605 SW 87 Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTOBAL ELSA Agent 10605 SW 87 Avenue, MIAMI, FL, 33176

Vice President

Name Role Address
CRISTOBAL ELSA Vice President 10605 SW 87 avenue, MIAMI, FL, 33176

Director

Name Role Address
CRISTOBAL ELSA Director 10605 SW 87 avenue, MIAMI, FL, 33176

President

Name Role Address
CRISTOBAL KATRINA President 10605 SW 87 Ave, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047334 ECLECTICA ACTIVE 2017-05-01 2028-12-31 No data 10605 SOUTHWEST 87TH AVENUE, MIAMI, FL, 33176
G10000034210 1-2-THRIFT ACTIVE 2010-04-16 2025-12-31 No data 10605 SW 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 10605 SW 87 Ave, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2017-02-14 10605 SW 87 Ave, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 10605 SW 87 Avenue, MIAMI, FL 33176 No data
AMENDMENT AND NAME CHANGE 2002-11-05 DOLLAR NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State