Search icon

118 N. E. 1ST AVE. INC.

Company Details

Entity Name: 118 N. E. 1ST AVE. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: S15450
FEI/EIN Number 65-0279951
Address: 111 Marion Rd, West Park, FL 33023-5275
Mail Address: 111 Marion Rd, West Park, FL 33023-5275
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, DILIANA Agent 111 Marion Rd, West Park, FL 33023-5275

MANAGER

Name Role Address
LOPEZ, JUAN F MANAGER 111 Marion Rd, West Park, FL 33023-5275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 LOPEZ, DILIANA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 111 Marion Rd, West Park, FL 33023-5275 No data
CHANGE OF MAILING ADDRESS 2020-06-01 111 Marion Rd, West Park, FL 33023-5275 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 111 Marion Rd, West Park, FL 33023-5275 No data
AMENDMENT 2010-11-16 No data No data
REINSTATEMENT 1992-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518015 TERMINATED 1000000673616 BROWARD 2015-04-17 2035-04-27 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State