Search icon

ENDEAVOR TITLE AGENCY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENDEAVOR TITLE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2003 (22 years ago)
Date of dissolution: 29 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: P03000062105
FEI/EIN Number 113692069
Address: 8000 SW 117 AVE, PHB3, MIAMI, FL, 33186
Mail Address: 4625 SW 147 CT., MIAMI, FL, 33185
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE DANA B President 8000 SW 117 AVE PH B3, MIAMI, FL, 33186
ROJAS GLORIA E Vice President 7463 SW 162 PATH, MIAMI, FL, 33193
FIGUEREDO MIGUEL Secretary 8000 SW 117 AVE PHB3, MIAMI, FL, 33186
FIGUEREDO FRANCISCO J Agent 4625 SW 147 CT., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 8000 SW 117 AVE, PHB3, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-05-01 8000 SW 117 AVE, PHB3, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 4625 SW 147 CT., MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000748775 LAPSED 1000000334092 MIAMI-DADE 2012-10-19 2022-10-25 $ 533.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2007-06-29
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-31
Off/Dir Resignation 2004-08-06
Off/Dir Resignation 2004-07-12
Off/Dir Resignation 2004-07-02
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State