Entity Name: | ADELE ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 10 Dec 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | P08000011335 |
FEI/EIN Number | 261884424 |
Address: | 15126 SW 104th ST, Suite 409, MIAMI, FL, 33196, US |
Mail Address: | 15126 SW 104th ST, Suite 409, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRIL HECTOR | Agent | 10035 SW 141CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
MESTRIL HECTOR | President | 15126 SW 104th ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-12-10 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000284735. CONVERSION NUMBER 900000187649 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 15126 SW 104th ST, Suite 409, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 15126 SW 104th ST, Suite 409, MIAMI, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2014-03-20 | ADELE ENTERPRISES INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000380644 | LAPSED | 17-7256 CA (04) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2017-06-21 | 2022-07-06 | $22,214.95 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Name Change | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-07-20 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State