Search icon

ADONDEIR.COM INC

Company Details

Entity Name: ADONDEIR.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P12000049014
FEI/EIN Number 800821349
Address: 8300 nw 102nd ave, Unit 323, Doral, FL, 33178, US
Mail Address: 8300 nw 102nd ave, Unit 323, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUEZ JESUS A Agent 8300 nw 102nd ave, Doral, FL, 33178

President

Name Role Address
Henriquez Jesus A President 8300 nw 102nd ave, Doral, FL, 33178

Director

Name Role Address
Henriquez Jesus A Director 8300 nw 102nd ave, Doral, FL, 33178

Secretary

Name Role Address
Vaquiro Yesenia Secretary 8300 nw 102nd ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034531 HOMEKERS EXPIRED 2015-04-06 2020-12-31 No data 3480 NW 85TH CT #406, DORAL, FL, 33122
G14000077766 MALLVENEZUELA.COM EXPIRED 2014-07-28 2019-12-31 No data 2310 SE 24TH AVE, HOMESTEAD, FL, HOMESTEAD, FL, 33035
G13000009903 QUISQUELLA QUINTERO EXPIRED 2013-01-28 2018-12-31 No data 3016 WHITE CEDAR CIRCLE KISSIMMEE, ORLANDO, FL, 34741
G13000008813 OTILIA FIGUEROA EXPIRED 2013-01-24 2018-12-31 No data 3016 WHITE CEDAR CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8300 nw 102nd ave, Unit 323, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-30 8300 nw 102nd ave, Unit 323, Doral, FL 33178 No data
AMENDMENT 2022-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8300 nw 102nd ave, 323, Doral, FL 33178 No data
AMENDMENT 2014-06-02 No data No data
REINSTATEMENT 2014-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
Amendment 2022-10-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State