Search icon

ANAYA GROUP, INC.

Company Details

Entity Name: ANAYA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P13000018838
FEI/EIN Number 46-2159279
Address: 11100 S. LAKEVIEW DR., PEMBROKE PINES, FL 33026
Mail Address: 11100 S. LAKEVIEW DR., PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANAYA, MARIA DEL PILAR Agent 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

President

Name Role Address
ANAYA, MARIA DEL PILAR President 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
ANAYA, MARIA DEL PILAR Treasurer 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
ANAYA, MARIA DEL PILAR Secretary 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

Vice President

Name Role Address
ANAYA, ROCIO Vice President 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

Asst. Secretary

Name Role Address
RODRIGUEZ, ARANTXA I Asst. Secretary 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092223 BEAUTY OASIS UNISEX ACTIVE 2024-08-02 2029-12-31 No data 11100 S LAKEVIEW DR, PEMBROKE PINES, FL, 33026
G13000036181 AS IDEAS EXPIRED 2013-04-15 2018-12-31 No data 8924 PALM TREE LANE, PEMBROKE PINES, FL, 33024
G13000036183 AKA SERVICES EXPIRED 2013-04-15 2018-12-31 No data 8924 PALM TREE LANE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 11100 S. LAKEVIEW DR., PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2016-04-04 11100 S. LAKEVIEW DR., PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 11100 S. LAKEVIEW DR, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 ANAYA, MARIA DEL PILAR No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State