Search icon

NUNES ENTERPRISES INC

Headquarter

Company Details

Entity Name: NUNES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P10000052489
FEI/EIN Number 611646579
Address: 15118 Night Heron Dr., WINTER GARDEN, FL, 34787, US
Mail Address: 15118 Night Heron Dr., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NUNES ENTERPRISES INC, NEW YORK 7165403 NEW YORK

Agent

Name Role Address
NUNES EDSON Agent 15118 Night Heron Dr., Winter Garden, FL, 34787

President

Name Role Address
NUNES EDSON President 15118 Night Heron Dr., WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
NUNES CLAUDIA Treasurer 15118 Night Heron Dr., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029192 EZ KEYS LOCATIONS EXPIRED 2019-03-02 2024-12-31 No data 10 FAIRWAY DRIVE,, SUITE 140 V, DEERFIELD BEACH, FL, 33441
G15000099661 MY FLORIDA LINK EXPIRED 2015-09-29 2020-12-31 No data 5181 NW 109TH AVENUE, SUNRISE, FL, 33351
G12000116742 TELEXPRESS CARGO LOG EXPIRED 2012-12-05 2017-12-31 No data 245 SE 1 STREET 322, MIAMI, FL, 33131
G12000063519 BESTBUY GROUP USA EXPIRED 2012-06-25 2017-12-31 No data 245 SE 1ST STREET #322, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 15118 Night Heron Dr., WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-04-09 15118 Night Heron Dr., WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 15118 Night Heron Dr., Winter Garden, FL 34787 No data
AMENDMENT AND NAME CHANGE 2020-03-26 NUNES ENTERPRISES INC No data
REGISTERED AGENT NAME CHANGED 2012-04-13 NUNES, EDSON No data
AMENDMENT AND NAME CHANGE 2012-04-02 TELECOMERCIAL ENTERPRISE, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
Amendment and Name Change 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State