Search icon

E-NVIOS.COM, INC.

Company Details

Entity Name: E-NVIOS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000011595
FEI/EIN Number 650983690
Address: 8317 NW 68 ST, MIAMI, FL, 33166-3654
Mail Address: 8317 NW 68 ST, MIAMI, FL, 33166-3654
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MOREJON MARTHA President 8317 NW 68 ST, MIAMI, FL, 331662654

Director

Name Role Address
MOREJON MARTHA Director 8317 NW 68 ST, MIAMI, FL, 331662654
MOREJON RICHARD P Director 8317 NW 68 ST, MIAMI, FL, 331662654

Vice President

Name Role Address
MOREJON RICHARD P Vice President 8317 NW 68 ST, MIAMI, FL, 331662654

Secretary

Name Role Address
MOREJON RICHARD P Secretary 8317 NW 68 ST, MIAMI, FL, 331662654

Treasurer

Name Role Address
MOREJON RICHARD P Treasurer 8317 NW 68 ST, MIAMI, FL, 331662654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-17 8317 NW 68 ST, MIAMI, FL 33166-3654 No data
CHANGE OF MAILING ADDRESS 2000-03-17 8317 NW 68 ST, MIAMI, FL 33166-3654 No data
AMENDMENT AND NAME CHANGE 2000-02-11 E-NVIOS.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000389464 LAPSED 02-6607 CC 25 (03) MIAMI-DADE COUNTY COURT 2002-09-17 2007-10-07 $11,162.17 BANK OF AMERICA N A, 100 SOUTH CHARLES STREET 3RD FLOOR, BALTIMORE MD 21202

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-17
Amendment and Name Change 2000-02-11
Domestic Profit 1999-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State