Search icon

CIELO ENTERPRISES II, INC.

Company Details

Entity Name: CIELO ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000046371
FEI/EIN Number 83-0611522
Address: 4150 Peters road, plantation, FL, 33317, US
Mail Address: 4150 Peters road, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CIELO SCOTT Agent 4150 Peters road, plantation, FL, 33317

President

Name Role Address
CIELO SCOTT President 4150 Peters road, plantation, FL, 33317

Treasurer

Name Role Address
CIELO SCOTT Treasurer 4150 Peters road, plantation, FL, 33317

Secretary

Name Role Address
CIELO SCOTT Secretary 4150 Peters road, plantation, FL, 33317

Director

Name Role Address
CIELO SCOTT Director 4150 Peters road, plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075786 POOLS N MORE OF CORAL SPRINGS EXPIRED 2018-07-11 2023-12-31 No data 10950 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4150 Peters road, plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-01-20 4150 Peters road, plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4150 Peters road, plantation, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State