Search icon

FINAL AGE ENTERPRISES,INC.

Company Details

Entity Name: FINAL AGE ENTERPRISES,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P96000023627
FEI/EIN Number 65-0696873
Address: 12295 SW 93 AVE, Miami, FL 33176
Mail Address: 12295 SW 93 AVE, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, MARIAM, VP Agent 12295 SW 93 AVE, Miami, FL 33176

President

Name Role Address
DELGADO, ALBERTO President 12295 SW 93RD AVE., MIAMI, FL 33176

Secretary

Name Role Address
DELGADO, ALBERTO Secretary 12295 SW 93RD AVE., MIAMI, FL 33176
DELGADO, ALBERTO D Secretary 11767 S. DIXIE HWY. # 354, MIAMI, FL 33156

Treasurer

Name Role Address
DELGADO, ALBERTO Treasurer 12295 SW 93RD AVE., MIAMI, FL 33176
DELGADO, ALBERTO D Treasurer 11767 S. DIXIE HWY. # 354, MIAMI, FL 33156

Director

Name Role Address
DELGADO, ALBERTO Director 12295 SW 93RD AVE., MIAMI, FL 33176
DELGADO, VERONICA D Director 9010 SW 114 ST, MIAMI, FL 33176

Vice President

Name Role Address
DELGADO, MARIAM Vice President 12295 SW 93 AVE, Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121016 YO SOY MAS EXPIRED 2017-11-02 2022-12-31 No data 7800 SW 56 ST, MIAMI, FL, 33155
G17000118151 FIT FACE EXPIRED 2017-10-26 2022-12-31 No data 12295 SW 93 AVE, MIAMI, FL, 33176
G17000118156 YUCTIVIL EXPIRED 2017-10-26 2022-12-31 No data 12295 SW 93 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 DELGADO, MARIAM, VP No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 12295 SW 93 AVE, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 12295 SW 93 AVE, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2018-02-13 12295 SW 93 AVE, Miami, FL 33176 No data
AMENDMENT 2016-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
Amendment 2016-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State