Search icon

FLORIDA INTERNATIONAL ENTERPRISES, INC.

Company Details

Entity Name: FLORIDA INTERNATIONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P95000009984
FEI/EIN Number 65-0555800
Address: 10760 NW 123 ST, Medley, FL 33178
Mail Address: 10760 NW 123 ST, Medley, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, RENE Agent 4050 S.W. 140TH AVENUE, MIAMI, FL 33175

President

Name Role Address
HERNANDEZ, RENE President 4050 S.W. 140TH AVE., MIAMI, FL 33175

Director

Name Role Address
HERNANDEZ, RENE Director 4050 S.W. 140TH AVE., MIAMI, FL 33175

Vice President

Name Role Address
HERNANDEZ, ANA M Vice President 4050 S.W. 140TH AVENUE, MIAMI, FL 33175

Secretary

Name Role Address
HERNANDEZ, RENE Secretary 4050 S.W. 140TH AVENUE, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022086 FLORIDA INTERNATIONAL EXPIRED 2017-03-01 2022-12-31 No data 10760, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000257357. CONVERSION NUMBER 700000176757
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 10760 NW 123 ST, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-02-16 10760 NW 123 ST, Medley, FL 33178 No data
AMENDMENT 2011-12-21 No data No data
AMENDMENT 2010-09-30 No data No data
AMENDMENT 1997-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
Amendment 2011-12-21
ANNUAL REPORT 2011-04-29
Amendment 2010-09-30
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State