Search icon

EVENT DESIGN TECHNOLOGIES GROUP, INC.

Company Details

Entity Name: EVENT DESIGN TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000038988
FEI/EIN Number 272522075
Address: 5220 NW 72ND AVENUE, 13, MIAMI, FL, 33166, US
Mail Address: 5220 NW 72ND AVENUE, 13, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVO GERMAN A Agent 556 LIVE OAK LANE, WESTON, FL, 33327

President

Name Role Address
OLIVO GUILLERMO A President 1930 ANDROMEDIA LANE, WESTON, FL, 33327

Secretary

Name Role Address
OLIVO GUILLERMO A Secretary 1930 ANDROMEDIA LANE, WESTON, FL, 33327

Director

Name Role Address
OLIVO GUILLERMO A Director 1930 ANDROMEDIA LANE, WESTON, FL, 33327
OLIVO GUILLERMO E Director 556 LIVE OAK LANE, WESTON, FL, 33327
OLIVO GUSTAVO A Director 400 KELLY LANE, WESTON, FL, 33326
OLIVO GERMAN A Director 556 LIVE OAK LANE, WESTON, FL, 33327

Vice President

Name Role Address
OLIVO GUILLERMO E Vice President 556 LIVE OAK LANE, WESTON, FL, 33327
OLIVO GUSTAVO A Vice President 400 KELLY LANE, WESTON, FL, 33326
OLIVO GERMAN A Vice President 556 LIVE OAK LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 556 LIVE OAK LANE, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 5220 NW 72ND AVENUE, 13, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-02-02 5220 NW 72ND AVENUE, 13, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-02-02 OLIVO, GERMAN ASR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001773978 TERMINATED 1000000550560 MIAMI-DADE 2013-10-31 2023-12-26 $ 681.53 STATE OF FLORIDA0047750

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-02
Domestic Profit 2010-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State