Search icon

EVENTOS DE IMPUESTOS INC

Company Details

Entity Name: EVENTOS DE IMPUESTOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P17000008896
FEI/EIN Number 81-5151583
Address: 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL, 33189, US
Mail Address: 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARDO MARTORELL Agent 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL, 33189

President

Name Role Address
MARTORELL LEONARDO President 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL, 33189
FERNANDEZ SYDNEY President 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080792 SUPER FAJAS EXPIRED 2018-07-27 2023-12-31 No data 11046 W FLAGLER ST #19, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-01-24 EVENTOS DE IMPUESTOS INC No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2023-01-24 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 LEONARDO MARTORELL No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10700 CARIBBEAN BLVD 202-6, CUTLER BAY, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
Amendment and Name Change 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State