Search icon

SAINTILIEN ENTERPRISE INC

Company Details

Entity Name: SAINTILIEN ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P14000099108
FEI/EIN Number 27-0290523
Mail Address: 11820 Miramar Parkway, BOX 317, Miramar, FL, 33025, US
Address: 11820 Miramar Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAINTILIEN JAMES Agent 11820 Miramar Parkway, Miramar, FL, 33025

President

Name Role Address
SAINTILIEN JAMES President 11820 Miramar Parkway, Miramar, FL, 33025

Vice President

Name Role Address
COATS MICHAELA Vice President 11820 Miramar Parkway, Miramar, FL, 33025

Treasurer

Name Role Address
SAINTILIEN JAMES Treasurer 11820 Miramar Parkway, Miramar, FL, 33025

Secretary

Name Role Address
SAINTILIEN JAMES Secretary 11820 Miramar Parkway, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130842 MYOPENENROLLMENTPLAN.COM ACTIVE 2022-10-19 2027-12-31 No data 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL, 33024
G22000005642 SAINTILIEN INSURANCE GROUP ACTIVE 2022-01-14 2027-12-31 No data 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL, 33024
G15000041585 STYLIST BENEFITS EXPIRED 2015-04-25 2020-12-31 No data 8362 PINES BLVD STE 246, POMBROKE PINES, FL, 33024
G15000038290 COLLEGE FUNDING ACCESS EXPIRED 2015-04-15 2020-12-31 No data 8362 PINES BLVD STE 246, PEMBROKE PINES, FL, 33024
G15000004954 SAINTILIEN INSURANCE GROUP EXPIRED 2015-01-14 2020-12-31 No data 8362 PINES BLVD STE 246, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11820 Miramar Parkway, S4-207, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-05-01 11820 Miramar Parkway, S4-207, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 11820 Miramar Parkway, BOX 317, Miramar, FL 33025 No data
REINSTATEMENT 2021-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-15 SAINTILIEN, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000173223 TERMINATED 1000000884504 BROWARD 2021-04-09 2031-04-14 $ 3,332.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State