Entity Name: | INCONDICIONAL ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000003677 |
Address: | 11815 NW 81ST CT, PARKLAND, FL, 33076, US |
Mail Address: | 11815 NW 81ST CT, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO HECTOR LMR | Agent | 8320 CASA DEL LAGO, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MENDEZ KATHERINE LMRS | President | 9717 IMPERIAL HWY APT # 5, DOWNEY, CA, 90242 |
Name | Role | Address |
---|---|---|
WEISS LISSETTE MRS | Vice President | 11815 NW 81ST CT, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2021-05-24 | INCONDICIONAL ENTERPRISES CORP | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000397523 | TERMINATED | 2022-001811-CA-01 | CIRCUIT COURT MIAMI DADE | 2022-07-13 | 2027-08-23 | $54808.73 | 1800 SON, LLC, 1800-1812 N.W. 20 STREET, MIAMI, FL 33142 |
Name | Date |
---|---|
Name Change | 2021-05-24 |
Domestic Profit | 2021-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State