EDLE ENTERPRISE, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | EDLE ENTERPRISE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 07 Jul 1997 |
Branch of: | EDLE ENTERPRISE, INC., FLORIDA (Company Number L12199) |
Business ALEI: | 0566305 |
Annual report due: | 07 Jul 1998 |
Place of Formation: | FLORIDA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MYRNA T. LEAL | Officer | 1150 N.W. 72 AVE. #600, MIAMI, FL, 33126, United States | 9601 S.W. 79TH AVENUE, MIAMI, FL, 33143, United States |
EDUARDO A. LEAL | Officer | 1150 N.W. 72 AVE. #600, MIAMI, FL, 33126, United States | 9601 S.W. 79 AVE., MIAMI, FL, 33143, United States |
JORGE A. LEAL | Officer | 1150 N.W. 72 AVE. #600, MIAMI, FL, 33126, United States | 6039 COLLINS AVENUE #609, MIAMI BEACH, FL, 33140, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002063513 | 2000-01-13 | 2000-01-13 | Withdrawal | Certificate of Withdrawal | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001732754 | 1997-07-07 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information