Search icon

DEVELOP ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DEVELOP ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOP ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P05000078456
FEI/EIN Number 043821919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 NW 195TH TER, MIAMI GARDENS, FL, 33169, US
Mail Address: P O BOX 126093, HIALEAH, FL, 33012
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAICOA VERONICA L President 14932 SW 142ND ST, MIAMI, FL, 33196
GARAICOA VERONICA L Agent 14932 SW 142ND ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064256 MONETTI GROUP EXPIRED 2014-07-09 2019-12-31 - P.O. BOX 526661, MIAMI, FL, 33152
G14000057515 MONETTI GROUP INC EXPIRED 2014-06-11 2019-12-31 - P O BOX 526661, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 650 NW 195TH TER, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-10-07 GARAICOA, VERONICA LILIANA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 14932 SW 142ND ST, MIAMI, FL 33196 -
AMENDMENT 2006-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080456 TERMINATED 1000000568421 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001185983 TERMINATED 1000000434483 MIAMI-DADE 2013-06-25 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001026957 TERMINATED 1000000333312 MIAMI-DADE 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000427059 TERMINATED 1000000220169 DADE 2011-06-16 2031-07-13 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-27
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-10-07
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State