Search icon

THE CREDIT CARTEL INC

Company Details

Entity Name: THE CREDIT CARTEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P19000005745
FEI/EIN Number 83-3723659
Address: 2598 E SUNRISE BLVD, Fort Lauderdale, FL, 33304, US
Mail Address: 2598 E SUNRISE BLVD, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HADLEY LATONYA Agent 2598 EAST SUNRISE BLVD - STE. 2104, FORT LAUDERDALE, FL, 33304

President

Name Role Address
HADLEY LATONYA President 2598 East Sunrise Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2598 E SUNRISE BLVD, Suite 2104, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2023-05-01 2598 E SUNRISE BLVD, Suite 2104, Fort Lauderdale, FL 33304 No data
AMENDMENT 2020-11-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 2598 EAST SUNRISE BLVD - STE. 2104, FORT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485870 ACTIVE 1000000966326 BROWARD 2023-10-05 2033-10-11 $ 546.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000382764 ACTIVE 1000000930402 BROWARD 2022-08-03 2032-08-10 $ 1,074.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
Amendment 2020-11-05
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State