Detail by Entity Name
Florida Profit Corporation
11 DOCE MUSIC, INC
Filing Information
P21000003629
85-4284328
12/28/2020
12/23/2020
FL
ACTIVE
Principal Address
Changed: 02/16/2024
1242 S Greenway Dr
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 02/16/2024
Mailing Address
Changed: 02/12/2024
16815 Von Karman Ave
Suite 190
Irvine, CA 92606
Suite 190
Irvine, CA 92606
Changed: 02/12/2024
Registered Agent Name & Address
ERESIDENTAGENT INC.
Name Changed: 03/15/2022
Address Changed: 02/08/2024
115 N CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 03/15/2022
Address Changed: 02/08/2024
Officer/Director Detail
Name & Address
Title President, Treasurer, Secretary, Director
BARRERA, EDGAR
Title President, Treasurer, Secretary, Director
BARRERA, EDGAR
16815 Von Karman Ave
Suite 190
Irvine, CA 92606
Suite 190
Irvine, CA 92606
Annual Reports
Report Year | Filed Date |
2023 | 03/14/2023 |
2024 | 02/12/2024 |
2024 | 02/16/2024 |
Document Images