Search icon

ADELE ENTERPRISES INC.

Company Details

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

Agent

Name Role Address
MESTRIL HECTOR Agent 10035 SW 141CT, MIAMI, FL, 33186

President

Name Role Address
MESTRIL HECTOR President 15126 SW 104th ST, MIAMI, FL, 33196

Events

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

Debts

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

Documents

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