Search icon

AC & AL TEJEDA ENTERPRISES CORP.

Company Details

Entity Name: AC & AL TEJEDA ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Document Number: P15000014428
FEI/EIN Number 47-3130617
Address: 15751 SW 53 COURT, MIRAMAR, FL, 33027, US
Mail Address: 15751 SW 53 COURT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSI GEORGE Agent 15751 SW 53 COURT, MIRAMAR, FL, 33027

Secretary

Name Role Address
TEJEDA ANGEL A Secretary 3854 SW 171 TERR, MIRAMAR, FL, 33027
OLIVARES SELINE Secretary 15751 SW 53 COURT, MIRAMAR, FL, 33027

Vice President

Name Role Address
SOTO ABEL Vice President 6652 SW 112 COURT, MIAMI, FL, 33173

President

Name Role Address
ROSSI GEORGE President 15751 SW 53 COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072157 AC AL LOGISTICS ACTIVE 2020-06-25 2025-12-31 No data 3854 SW 171 TER, MIRAMAR, FL, 33027
G16000101962 DI ANGELO PIZZA EXPIRED 2016-09-17 2021-12-31 No data 4882 NW. 183 ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 15751 SW 53 COURT, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-07-31 15751 SW 53 COURT, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-07-31 ROSSI, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 15751 SW 53 COURT, MIRAMAR, FL 33027 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State