Search icon

ADAPTIVE ENTERPRISE ASSOCIATES, INC

Company Details

Entity Name: ADAPTIVE ENTERPRISE ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: P11000034867
FEI/EIN Number 451564747
Address: 1881 SW 162 Ave., Miramar, FL, 33027, US
Mail Address: 1881 SW 162 Ave., Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Luz Agent 1881 SW 162 Ave., Miramar, FL, 33027

President

Name Role Address
CORTES JOHN President 1881 SW 162 Ave., Miramar, FL, 33027

Treasurer

Name Role Address
CORTES JOHN Treasurer 1881 SW 162 Ave., Miramar, FL, 33027

Secretary

Name Role Address
Garcia Luz Secretary 1881 SW 162 Ave., Miramar, FL, 33027

Director

Name Role Address
Cortes Vivian Director 1881 SW 162 Ave., Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068879 VIVELODOTERRA ACTIVE 2021-05-20 2026-12-31 No data 1881 SW 162ND AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1881 SW 162 Ave., Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1881 SW 162 Ave., Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-01-26 1881 SW 162 Ave., Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Garcia, Luz No data
REINSTATEMENT 2017-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-07-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-06-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-07-18
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State