Entity Name: | BORJA ENTERPRISE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | P12000081495 |
FEI/EIN Number | 46-1070129 |
Address: | 8545 NE 4th Avenue Rd, El Portal, FL, 33138-3055, US |
Mail Address: | 8545 NE 4th Avenue Rd, El Portal, FL, 33138-3055, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORJA GREGORY | Agent | 8545 NE 4th Avenue Rd, El Portal, FL, 331383055 |
Name | Role | Address |
---|---|---|
BORJA GREGORY | President | 8545 NE 4th Avenue Rd, El Portal, FL, 331383055 |
Name | Role | Address |
---|---|---|
BORJA GREGORY | Vice President | 8545 NE 4th Avenue Rd, El Portal, FL, 331383055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000067613 | SUN STATE DRYWALL | ACTIVE | 2023-06-01 | 2028-12-31 | No data | 8545 NE 4TH AVENUE ROAD, EL PORTAL, FL, 33138 |
G17000016847 | BORJA'S PANELS AND DOORS | EXPIRED | 2017-02-15 | 2022-12-31 | No data | 8545 NE 4TH AVENUE ROAD, EL PORTAL, FL, 33138-3055 |
G14000030655 | SUN STATE DRYWALL | EXPIRED | 2014-03-27 | 2019-12-31 | No data | 41 SE 5TH STREET #805, MIAMI, FL, 33131, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 8545 NE 4th Avenue Rd, El Portal, FL 33138-3055 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 8545 NE 4th Avenue Rd, El Portal, FL 33138-3055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 8545 NE 4th Avenue Rd, El Portal, FL 33138-3055 | No data |
NAME CHANGE AMENDMENT | 2014-03-27 | BORJA ENTERPRISE GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State