Search icon

EL JARDIN ENCANTADO CORP

Company Details

Entity Name: EL JARDIN ENCANTADO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P22000026318
FEI/EIN Number 88-1631266
Address: 14755 sw 97th terr, MIAMI, FL, 33196, US
Mail Address: 14755 sw 97th terr, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ FERNANDEZ MAYARA Agent 14755 sw 97th terr, MIAMI, FL, 33196

President

Name Role Address
MAYARA ORTIZ FERNANDE President 14755 sw 97th terr, MIAMI, FL, 33196

Vice President

Name Role Address
JORGE LUIS ORTIZ FERNANDE Vice President 14755 sw 97th terr, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044804 EL JARDIN DE LOS SABORES ACTIVE 2022-04-08 2027-12-31 No data 13115 NW 11TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 14755 sw 97th terr, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-01-03 14755 sw 97th terr, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 ORTIZ FERNANDEZ, MAYARA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 14755 sw 97th terr, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2023-01-03
Domestic Profit 2022-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State