Search icon

EVERGREEN ENTERPRISES GROUP CORP

Company Details

Entity Name: EVERGREEN ENTERPRISES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: P19000047424
FEI/EIN Number 84-2133361
Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 3450 West 84th Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ANGELICA Agent 3450 West 84th Street, Hialeah Gardens, FL, 33018

President

Name Role Address
Gomez Daniel A President 3450 W 84th Street, Hialeah, FL, 33018

Chief Executive Officer

Name Role Address
Gomez Angelica Chief Executive Officer 3450 West 84th Street, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095241 EBENEZER BUSINESS ADVISORS ACTIVE 2024-08-09 2029-12-31 No data 7103 NW 174 TERR, 106 A, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-12 4300 Biscayne Blvd, 203, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-10-12 4300 Biscayne Blvd, 203, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-12 3450 West 84th Street, 202J, Hialeah Gardens, FL 33018 No data
NAME CHANGE AMENDMENT 2024-09-17 EVERGREEN ENTERPRISES GROUP CORP No data
REGISTERED AGENT NAME CHANGED 2024-04-25 GOMEZ, ANGELICA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-12
Name Change 2024-09-17
AMENDED ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-11
Domestic Profit 2019-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State