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 |
Name | Role | Address |
---|---|---|
Garcia Luz | Agent | 1881 SW 162 Ave., Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
CORTES JOHN | President | 1881 SW 162 Ave., Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
CORTES JOHN | Treasurer | 1881 SW 162 Ave., Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
Garcia Luz | Secretary | 1881 SW 162 Ave., Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
Cortes Vivian | Director | 1881 SW 162 Ave., Miramar, FL, 33027 |
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 |
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 |
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