Search icon

FRENCH ENTERPRISES USA, CORP.

Company Details

Entity Name: FRENCH ENTERPRISES USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000117658
FEI/EIN Number 651158788
Address: 7901 N.W. 22 AVE, MIAMI, FL, 33147
Mail Address: 808 BRICKELL KEY DRIVE, #1201, MIAMI, FL, 33131
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GADEMER YVES Agent 808 BRICKELL KEY DR., MIAMI, FL, 331314303

President

Name Role Address
GADEMER YVES President 808 BRICELL KEY DR #1201, MIAMI, FL, 33131

Vice President

Name Role Address
GADEMER YVES Vice President 808 BRICELL KEY DR #1201, MIAMI, FL, 33131

Secretary

Name Role Address
ESELA GADEMER Secretary 808 BRICKELL KEY DRIVE, #1201, MIAMI, FL, 33131

Treasurer

Name Role Address
ESELA GADEMER Treasurer 808 BRICKELL KEY DRIVE, #1201, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-03-09 7901 N.W. 22 AVE, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 808 BRICKELL KEY DR., #1201, MIAMI, FL 33131-4303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301382 ACTIVE 1000000312196 MIAMI-DADE 2013-08-15 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State