Search icon

JANET MERCEDE REAL ESTATE, INC.

Company Details

Entity Name: JANET MERCEDE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: S32398
FEI/EIN Number 65-0248258
Address: 329 SW 2 Street, FORT LAUDERDALE, FL 33312
Mail Address: 2200 South Ocean Ln., Apt 210, Fort Lauderdale, FL 33316
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Haber, Jason Agent 888 S Andrews Ave, 201, Fort Lauderdale, FL 33316

President

Name Role Address
MERCEDE, RICHARD S President 2200 S Ocean Ln., Apt 210 FORT LAUDERDALE, FL 33316

Director

Name Role Address
Mercede, Amanda I Director 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316

Officer

Name Role Address
Mercede, Amanda I Officer 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316
Mercede, Chelsea M Officer 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316

Secretary

Name Role Address
Mercede, Amanda I Secretary 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Mercede, Amanda I Treasurer 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316

Vice President

Name Role Address
Mercede, Chelsea M Vice President 2200 South Ocean Ln., Apt 210 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 329 SW 2 Street, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Haber, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 888 S Andrews Ave, 201, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-03-13 329 SW 2 Street, FORT LAUDERDALE, FL 33312 No data
NAME CHANGE AMENDMENT 2006-10-31 JANET MERCEDE REAL ESTATE, INC. No data
REINSTATEMENT 1993-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State