RICKY'S MAYFAIR, INC. - Florida Company Profile
Branch
Entity Name: | RICKY'S MAYFAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2004 (22 years ago) |
Branch of: | RICKY'S MAYFAIR, INC., NEW YORK (Company Number 2988665) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F04000000126 |
FEI/EIN Number | 200612959 |
Address: | 1430 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
Mail Address: | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
ZIP code: | 33139 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NUSSDORF GLENN | Director | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
COSTELLO DOMINICK | Director | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
KENIG RICKY | Director | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
KENIG TODD | Director | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
KENIG TODD | President | 61 WEST 62ND ST., STE 21E, NEW YORK, NY, 10023 |
KENIG TODD | Agent | 2911 GRAND AVENUE, SUITE 625, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-23 | 1430 WASHINGTON AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-26 | KENIG, TODD | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-25 | 2911 GRAND AVENUE, SUITE 625, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-28 |
ANNUAL REPORT | 2005-05-23 |
Reg. Agent Change | 2004-02-26 |
Foreign Profit | 2004-01-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State