Search icon

DE LA MORA ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: DE LA MORA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P98000041639
FEI/EIN Number 593519285
Address: 333 south garland Ave,, orlando, FL, 32801, US
Mail Address: 333 south garland Ave, Floor 13, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DE LA MORA ENTERPRISES, INC., KENTUCKY 1066862 KENTUCKY

Agent

Name Role Address
Eslava Claudia Agent 333 south garland Ave, Orlando, FL, 32801

Chief Executive Officer

Name Role Address
Eslava Claudia Chief Executive Officer 333 south garland Ave, Orlando, FL, 32801

President

Name Role Address
De La Mora Agustin President 333 south garland Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002643 DE LA MORA INSTITUTE OF INTERPRETATION ACTIVE 2022-01-06 2027-12-31 No data 333 SOUTH GARLAND AVE, FL00R 13, ORLANDO, FL, 32801
G20000157215 PROFESSIONAL LANGUAGE CONSULTANTS ACTIVE 2020-12-10 2025-12-31 No data PO BOX 1340, ORLANDO, FL, 32802
G16000033408 DE LA MORA INTERPRETER TRAINING ACTIVE 2016-04-01 2026-12-31 No data PO BOX 1340, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 333 south garland Ave,, floor 13, orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Eslava, Claudia No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 333 south garland Ave, Floor 13, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 333 south garland Ave,, floor 13, orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2016-11-21 DE LA MORA ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
Name Change 2016-11-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State