Entity Name: | EMPOWERED EMPIRE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000073189 |
Address: | 10850 NW 138 ST, BAY 5, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 10850 NW 138 ST, BAY 2, MIAMI GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR SHANE | Agent | 2246 W 74 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
CORA JONATHAN E | Chief Financial Officer | 6329 W 24 AVE, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
CARDOSO DAYAMI | Chief Executive Officer | 1305 W 44 PL, #203, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
O'CONNOR SHANE | Vice President | 13534 SW 110 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2014-01-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 10850 NW 138 ST, BAY 5, HIALEAH GARDENS, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | O'CONNOR, SHANE | No data |
Name | Date |
---|---|
Amendment | 2014-01-16 |
Off/Dir Resignation | 2013-10-03 |
Domestic Profit | 2013-09-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State