Search icon

ENGENDER PUBLIC ADJUSTERS, INC

Company Details

Entity Name: ENGENDER PUBLIC ADJUSTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000167466
FEI/EIN Number 208586688
Address: 16521 NE 6AV, MIAMI, FL, 33161
Mail Address: 16521 NE 6AV, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON WANEL Agent 16521 NE 6AV, MIAMI, FL, 33161

President

Name Role Address
BESERRA JORGE L President 16521 NE 6AV, MIAMI, FL, 33161

Secretary

Name Role Address
SIMON WANEL Secretary 14901 S BISCAYNE RIVER DR, MIAMI, FL, 33168

Vice President

Name Role Address
EVANS JAMES D Vice President 16521 NE 6AV, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076280 DEFENDING MORTGAGE FRAUD INC EXPIRED 2011-08-01 2016-12-31 No data 16521 NE 6AV, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2009-04-03 SIMON, WANEL No data
AMENDMENT 2008-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-03
Amendment 2008-08-04
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-17
Domestic Profit 2005-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State