Search icon

ELDORADO CLASSICS, INC.

Company Details

Entity Name: ELDORADO CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000051449
FEI/EIN Number 262674141
Address: 4500 N. HIATUS RD, SUNRISE, FL, 33351, US
Mail Address: 4500 N. HIATUS RD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELO ENTERPRISES, INC. Agent

President

Name Role Address
MATTOS ALDO President 5181 NW 109TH AVE, SUNRISE, FL, 33351

Secretary

Name Role Address
MATTOS ALDO Secretary 5181 NW 109TH AVE, SUNRISE, FL, 33351
VIEIRA THIAGO Secretary 5181 NW 109TH AVE, SUNRISE, FL, 33351

Vice President

Name Role Address
LISA ROQUE Vice President 5181 NW 109TH AVE, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002849 ULTRAPACK EXPIRED 2016-01-07 2021-12-31 No data 4500 N HIATUS RD, SUITE 207, SUNRISE, FL, 33351
G14000096855 EZ PARTS EXPIRED 2014-09-22 2019-12-31 No data 5181 NW 109TH AVE, SUNRISE, FL, 33351
G10000006231 INTERNATIONAL DISCOUNT AUTO PARTS EXPIRED 2010-01-20 2015-12-31 No data 7725 W 26 AVE, BAY 8, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 4500 N. HIATUS RD, STE 207, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2015-12-21 4500 N. HIATUS RD, STE 207, SUNRISE, FL 33351 No data
AMENDMENT 2014-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-04-11 ELO ENTERPRISES, INC No data
NAME CHANGE AMENDMENT 2008-07-01 ELDORADO CLASSICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Amendment 2014-08-28
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-06-18
Name Change 2008-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State