Entity Name: | SECTOR 72ND ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000077560 |
FEI/EIN Number | APPLIED FOR |
Address: | 21210 SW 224th ST., HOMESTEAD, FL, 33170, US |
Mail Address: | POBOX 901443, HOMESTEAD, FL, 33090, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGER BRENES | Agent | 101425 OVERSEAS HWY., KEYLARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
FERNANDEZ ALEXANDER | President | 3020 NE 41st TERRACE #243, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
FERNANDEZ ALEXANDER | Vice President | 3020 NE 41st TERRACE #243, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
FERNANDEZ ALEXANDER | Director | 3020 NE 41st TERRACE #243, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000057092 | REDLAND'S GREENLIFE | ACTIVE | 2020-05-22 | 2025-12-31 | No data | 21210 SW 224TH ST, HOMESTEAD, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 21210 SW 224th ST., HOMESTEAD, FL 33170 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 21210 SW 224th ST., HOMESTEAD, FL 33170 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | ROGER BRENES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 101425 OVERSEAS HWY., STE 245, KEYLARGO, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-15 |
Domestic Profit | 2018-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State