Search icon

EVENTUS GROUP, INC.

Company Details

Entity Name: EVENTUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000005018
FEI/EIN Number 20-0569803
Address: 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016
Mail Address: 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ, CESAR A Agent 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016

Director

Name Role Address
JIMENEZ, CESAR A Director 15280 NW 79TH COURT SUITE 100, MIAMI LAKES, FL 33016

President

Name Role Address
JIMENEZ, CESAR A President 15280 NW 79TH COURT SUITE 100, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2006-04-17 15280 NW 79TH CT., STE. 100, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 JIMENEZ, CESAR A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000647948 ACTIVE 1000000174923 DADE 2010-06-03 2030-06-09 $ 14,067.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-21
REINSTATEMENT 2007-01-02
Reg. Agent Change 2006-04-17
ANNUAL REPORT 2005-03-25
Domestic Profit 2004-01-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State