Entity Name: | 5BARZ INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000001057 |
FEI/EIN Number |
264343002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7th Street, Miami, FL, 33130, US |
Mail Address: | 78 SW 7th Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
AMELIO GIL | Chairman | 78 SW 7th Street, Miami, FL, 33130 |
Bland Daniel | Chief Executive Officer | 78 SW 7th Street, Miami, FL, 33130 |
Bland Daniel | Agent | 78 SW 7th Street, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | Bland, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 78 SW 7th Street, Ste. 09-149, Miami, FL 33130 | - |
REINSTATEMENT | 2019-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 78 SW 7th Street, Ste. 09-149, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 78 SW 7th Street, Ste. 09-149, Miami, FL 33130 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000065199 | ACTIVE | 1000000856884 | DADE | 2020-01-21 | 2040-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000065249 | ACTIVE | 1000000856891 | DADE | 2020-01-21 | 2030-01-29 | $ 611.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000023869 | ACTIVE | 1000000808884 | DADE | 2019-01-02 | 2029-01-09 | $ 1,844.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000572240 | ACTIVE | 1000000758016 | MIAMI-DADE | 2017-10-06 | 2037-10-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000572257 | TERMINATED | 1000000758017 | MIAMI-DADE | 2017-10-06 | 2027-10-16 | $ 437.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000827226 | TERMINATED | 1000000689454 | DADE | 2015-07-29 | 2025-08-05 | $ 922.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
REINSTATEMENT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2017-10-12 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-01-13 |
Foreign Profit | 2014-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State