Search icon

DRODREVASCA, INC.

Company Details

Entity Name: DRODREVASCA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (13 years ago)
Document Number: P10000096734
FEI/EIN Number 80-0666280
Address: 1655 N Commerce Park Way, 204, Weston, FL 33326
Mail Address: 1655 N Commerce Park Way, 204, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDILEEN , SALICRUP Agent 1655 N Commerce Park Way, 204, WESTON, FL 33326

President

Name Role Address
Dreyer, Luis J President 145 sussex Dr, 6 Athens, GA 30606

Vice President

Name Role Address
Ramirez, Myralvis D Vice President 1655 N Commerce Park Way, 204 Weston, FL 33326

Chief Operating Officer

Name Role Address
Dreyer, Jose L Chief Operating Officer 1655 N Commerce Park Way, 204 Weston, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125405 BUENREMEDIO EXPIRED 2018-11-26 2023-12-31 No data 532 SW145 TERRACE, PEMBROKE PINES, FL, 33027
G17000135762 ETELIGENT EXPIRED 2017-12-12 2022-12-31 No data 532 SW 145 TERRACE, PEMBROKE PINES, FL, 33027
G13000008206 REMEO & JULIET ITALIAN GELATO CW EXPIRED 2013-01-24 2018-12-31 No data 16666 ZENITH WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1655 N Commerce Park Way, 204, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1655 N Commerce Park Way, 204, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 EDILEEN , SALICRUP No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1655 N Commerce Park Way, 204, WESTON, FL 33326 No data
REINSTATEMENT 2011-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 24 Jan 2025

Sources: Florida Department of State