Search icon

EDT INT'L CORP.

Company Details

Entity Name: EDT INT'L CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2009 (16 years ago)
Document Number: P09000059806
FEI/EIN Number 27-0558459
Address: 1051 NW 129th CT, MIAMI, FL 33182
Mail Address: 1051 NW 129th CT, MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIACHOQUE BERNAL, EDTNA R Agent 1051 NW 129TH CT, MIAMI, FL 33182

President

Name Role Address
SIACHOQUE BERNAL, EDTNA R President 1051 NW 129TH CT, MIAMI, FL 33182

Vice President

Name Role Address
RODRIGUEZ, JUAN C Vice President 1051 NW 129TH CT, MIAMI, FL 33182

Secretary

Name Role Address
SIACHOQUE BERNAL, EDTNA R Secretary 1051 NW 129TH CT, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139207 EDT NOTARY SERVICES ACTIVE 2023-11-13 2028-12-31 No data 1051 NW 129TH CT, MIAMI, FL, 33182
G09000138770 SARAI ESTHETICIAN & BEAUTY SUPPLIES EXPIRED 2009-07-24 2014-12-31 No data 1131 NW 125 PATH, MIAMI, FL, 33182
G09000138773 SARAI TRIMMING & APPLIQUES SUPPLIES ACTIVE 2009-07-24 2029-12-31 No data 1051 NW 129TH CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1051 NW 129TH CT, MIAMI, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1051 NW 129th CT, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2023-04-10 1051 NW 129th CT, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 2015-06-01 SIACHOQUE BERNAL, EDTNA R No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-01

Date of last update: 25 Jan 2025

Sources: Florida Department of State