Entity Name: | LA SIRENA'S ON TOP "CORP" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Nov 2014 (10 years ago) |
Document Number: | P14000095561 |
FEI/EIN Number | 47-2402091 |
Address: | 3030 NW 100 ST, Ocala, FL 34475 |
Mail Address: | 3030 NW 100 ST, Ocala, FL 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LA SIRENA'S ON TOP "CORP" | Agent |
Name | Role | Address |
---|---|---|
GALBAUD, NAHOMIE | President | 3030 NW 100TH ST, OCALA, FL 34475 |
La Fleur, Royden Galbaud | President | 3030 NW 100 ST, Ocala, FL 34475 |
Name | Role | Address |
---|---|---|
GALBAUD FRANCOIS, ROSE | Vice President | 3030 NW 100TH ST, OCALA, FL 34475 |
Name | Role | Address |
---|---|---|
Louis Jeune, Sadeclaire G. | Executive Secretary | 3030 NW 100TH ST, OCALA, FL 34475 |
Name | Role | Address |
---|---|---|
Garraud, Lyrayana G. | Asst. Secretary | 3030 NW 100TH ST, OCALA, FL 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000068386 | NAHOMINATI PLANET 9 BRAND | ACTIVE | 2021-05-19 | 2026-12-31 | No data | 205 FORT SMITH BLVD, DELTONA, FL, 32738 |
G15000039272 | SOCIETY MPAP DI WAY CORP. | EXPIRED | 2015-04-20 | 2020-12-31 | No data | 11241 SW 20 ST, HOLLYWOOD, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 3030 NW 100 ST, Ocala, FL 34475 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 3030 NW 100 ST, Ocala, FL 34475 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 3030 NW 100 ST, Ocala, FL 34475 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-07 | LA SIRENA'S ON TOP CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State