Search icon

ENTERPRISE RESTORATIONS INC

Company Details

Entity Name: ENTERPRISE RESTORATIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: P17000086682
FEI/EIN Number 82-3224201
Address: 1835 NW 79 ave, Doral, FL 33126
Mail Address: 1835 NW 79 AVE, Doral, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, LAZARO A Agent 4121 SW 96 AVE, MIAMI, FL 33165

Chief Executive Officer

Name Role Address
Garcia, Lazaro A Chief Executive Officer 4121 SW 96 AVE, MIAMI, FL 33165

Chief Financial Officer

Name Role Address
UGALDE, Lissette A Chief Financial Officer 4121 SW 96 ave, Miami, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103019 SHIELDGUARD WINDOWS & DOORS ACTIVE 2023-08-31 2028-12-31 No data 4121 SW 96 AVE, MIAMI, FL, 33165
G18000122610 SERVICEMASTER BY ENTERPRISE EXPIRED 2018-11-15 2023-12-31 No data 1835 NW 79 AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1835 NW 79 ave, Doral, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1835 NW 79 ave, Doral, FL 33126 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2019-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 GARCIA, LAZARO A No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-04-02 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-17
Amendment 2019-11-25
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-09
Amendment 2018-04-02
Domestic Profit 2017-10-26

Date of last update: 18 Jan 2025

Sources: Florida Department of State