Search icon

INTERNATIONAL ENTERPRISES INVESTMENT CORP.

Company Details

Entity Name: INTERNATIONAL ENTERPRISES INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000034979
FEI/EIN Number 650832965
Address: 13711 NW 16 ST., PEMBROKE PINES, FL, 33028-3027
Mail Address: 13711 NW 16 ST., PEMBROKE PINES, FL, 33028-3027
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ZULLY Agent 13711 NW 16TH STREET, PEMBROKE PINES, FL, 33028

President

Name Role Address
REY DEBORA President 13711 NW 16 ST., PEMBROKE PINES, FL, 330283027

Vice President

Name Role Address
REY DEBORA Vice President 13711 NW 16 ST., PEMBROKE PINES, FL, 330283027

Director

Name Role Address
REY DEBORA Director 13711 NW 16 ST., PEMBROKE PINES, FL, 330283027

Secretary

Name Role Address
REY DEBORA Secretary 13711 NW 16 ST., PEMBROKE PINES, FL, 330283027

Treasurer

Name Role Address
REY DEBORA Treasurer 13711 NW 16 ST., PEMBROKE PINES, FL, 330283027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 13711 NW 16TH STREET, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 13711 NW 16 ST., PEMBROKE PINES, FL 33028-3027 No data
CHANGE OF MAILING ADDRESS 2003-01-27 13711 NW 16 ST., PEMBROKE PINES, FL 33028-3027 No data
AMENDMENT 2002-07-10 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-10 FERNANDEZ, ZULLY No data

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-27
Amendment 2002-07-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State