Search icon

ADEN INTERNATIONAL, INC.

Company Details

Entity Name: ADEN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P15000005758
FEI/EIN Number 47-2938162
Address: 2850 Douglas Rd, Miami, FL, 33134, US
Mail Address: 2850 Douglas Rd, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DC ENTITY SOLUTIONS LLC Agent

President

Name Role Address
GRECO GUINAZU RICARDO President CALLE PUNTA DARIEN TORRE DE LAS AMERICAS, PANAMA

Director

Name Role Address
MARENGO FEDERICO Director Rioja 460, Mendoza, Me, M5500LJ
Aceves Salvador D Director 3333 Regis Blvd, Denver, CO, 80221
Bistue Maria Teresa Director Rioja 460, Mendoza, Me, M5500LJ
Culasso Andres Director Rioja 460, Mendoza, Me, M5500LJ

Treasurer

Name Role Address
Kopper Irene Treasurer Avenida Escazu, Torre Lexus 6to Piso, San Rafael, Co, 10203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059053 ADEN UNIVERSITY ACTIVE 2021-04-29 2026-12-31 No data 2850 DOUGLAS RD SUITE 304, MIAMI, FL, 33134
G21000058587 ADEN UNIVERSIY ACTIVE 2021-04-28 2026-12-31 No data 2850 DOUGLAS RD SUITE 304, MIAMI, FL, 33134
G15000024911 ADEN UNIVERSITY EXPIRED 2015-03-09 2020-12-31 No data 5201 BLUE LAGOON, SUITE 800, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 175 SW 7th Street, SUITE 1603, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-04-09 DC ENTITY SOLUTIONS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 2850 Douglas Rd, Suite 304, Miami, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-08-30 2850 Douglas Rd, Suite 304, Miami, FL 33134 No data
ARTICLES OF CORRECTION 2015-01-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State