Search icon

ESQUEMA, INC.

Company Details

Entity Name: ESQUEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P06000057267
FEI/EIN Number 20-5059038
Address: 922 SW 178 WAY, PEMBROKE PINES, FL 33029
Mail Address: 922 SW 178 WAY, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOYOS, HENRY MGR Agent 922 S.W. 178 WAY, PEMBROKE PINES, FL 33029

Chief Executive Officer

Name Role Address
HOYOS, HENRY Chief Executive Officer 922 S.W. 178 WAY, PEMBROKE PINES, FL 33029

Vice President

Name Role Address
MUNOZ, MONICA Vice President 922 SW 178 WAY, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126372 LOOPITA SOFTWARE EXPIRED 2019-11-26 2024-12-31 No data 922 SW 178 WAY, PEMBROKE PINES, FL, 33029
G19000116129 JOSEFINA BOUTIQUE EXPIRED 2019-10-27 2024-12-31 No data 922 SW 178 WAY, PEMBROKE PINES, FL, 33029
G19000030155 WESWORTH CONSTRUCTION EXPIRED 2019-03-05 2024-12-31 No data 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060
G12000020172 ESQUEMA VISUAL EXPIRED 2012-02-28 2017-12-31 No data 2500 NW 79 AVE., SUITE 123, DORAL, FL, 33122
G12000006568 ESQUEMA VISUAL INC EXPIRED 2012-01-18 2017-12-31 No data 2500 NW 79TH AVE, SUITE 123, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 922 SW 178 WAY, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-04-29 922 SW 178 WAY, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 HOYOS, HENRY MGR No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 922 S.W. 178 WAY, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2008-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-29
Amendment 2019-01-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 28 Jan 2025

Sources: Florida Department of State