Search icon

DEBT 0, INC.

Company Details

Entity Name: DEBT 0, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2012 (13 years ago)
Document Number: P12000016209
FEI/EIN Number 45-4552833
Address: 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEUDA CERO Agent 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
RIVERA MARILYN B Secretary 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016

Chief Operating Officer

Name Role Address
PELAEZ LUIS Chief Operating Officer 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125861 JCMH HOLDINGS, LTD ACTIVE 2017-11-15 2027-12-31 No data 18459 PINSE BLVD STE #542, PEMBROKE PINES, FL, 33029
G16000106250 DEUDA CERO ACTIVE 2016-09-27 2026-12-31 No data 14329 COMMERCE WAY, MIAMI LAKES, FL, 33016
G12000076182 DEUDA CERO (0) EXPIRED 2012-08-01 2017-12-31 No data 18459 STE. # 542, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 14329 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-01-11 14329 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 DEUDA CERO No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 14329 COMMERCE WAY, MIAMI LAKES, FL 33016 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State