Entity Name: | ASSET MAE ENTERPRISES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2013 (12 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | P13000044753 |
FEI/EIN Number | 46-2985975 |
Address: | 2605 CURRY FORD RD, ORLANDO, FL, 32806, US |
Mail Address: | 2605 CURRY FORD RD, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTFI MAYIDA | Agent | 4437 HAYLOCK DR, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
LUTFI MAYIDA | President | 4437 HAYLOCK DR, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000067948 | NOVUS PLACE | ACTIVE | 2023-06-02 | 2028-12-31 | No data | 2605 CURRYFORD RD, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2019-08-19 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-05-09 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2018-04-20 | No data | No data |
VOLUNTARY DISSOLUTION | 2018-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-09-14 | 2605 CURRY FORD RD, ORLANDO, FL 32806 | No data |
AMENDMENT | 2017-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 2605 CURRY FORD RD, ORLANDO, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 4437 HAYLOCK DR, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | LUTFI, MAYIDA | No data |
AMENDMENT | 2015-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-05 |
Revocation of Dissolution | 2019-08-19 |
VOLUNTARY DISSOLUTION | 2019-05-09 |
ANNUAL REPORT | 2019-04-01 |
Revocation of Dissolution | 2018-04-20 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State