Search icon

LA SIRENA'S ON TOP "CORP"

Company Details

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

Agent

Name Role
LA SIRENA'S ON TOP "CORP" Agent

President

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

Vice President

Name Role Address
GALBAUD FRANCOIS, ROSE Vice President 3030 NW 100TH ST, OCALA, FL 34475

Executive Secretary

Name Role Address
Louis Jeune, Sadeclaire G. Executive Secretary 3030 NW 100TH ST, OCALA, FL 34475

Asst. Secretary

Name Role Address
Garraud, Lyrayana G. Asst. Secretary 3030 NW 100TH ST, OCALA, FL 34475

Fictitious Names

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

Events

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

Documents

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