Search icon

AMERITLAN ENTERPRISES INC.

Company Details

Entity Name: AMERITLAN ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2001 (23 years ago)
Document Number: P98000093478
FEI/EIN Number 650877209
Address: 15805 MIAMI LAKES WAY NORTH, MIAMI LAKES, FL, 33014, US
Mail Address: P.O. BOX 523353, MIAMI, FL, 33152
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JUAN D Agent 15805 MIAMI LAKESWAY NORTH, MIAMI LAKES, FL, 33014

President

Name Role Address
RAMIREZ JUAN D President 15805 MIAMI LAKESWAY NORTH, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
RAMIREZ JUAN D Secretary 15805 MIAMI LAKESWAY NORTH, MIAMI LAKES, FL, 33014

Director

Name Role Address
RAMIREZ JUAN D Director 15805 MIAMI LAKESWAY NORTH, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 15805 MIAMI LAKES WAY NORTH, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 15805 MIAMI LAKESWAY NORTH, MIAMI LAKES, FL 33014 No data
REINSTATEMENT 2001-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1999-05-10 15805 MIAMI LAKES WAY NORTH, MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001093551 TERMINATED 1000000382721 MIAMI-DADE 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State