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 |
Name | Role | Address |
---|---|---|
SAINTILIEN JAMES | Agent | 11820 Miramar Parkway, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SAINTILIEN JAMES | President | 11820 Miramar Parkway, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
COATS MICHAELA | Vice President | 11820 Miramar Parkway, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SAINTILIEN JAMES | Treasurer | 11820 Miramar Parkway, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SAINTILIEN JAMES | Secretary | 11820 Miramar Parkway, Miramar, FL, 33025 |
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 |
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 |
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 |
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