Entity Name: | YUMMY ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | F22000006187 |
FEI/EIN Number | 84-4972643 |
Address: | 150 S Pine Island Road Suite #416, Plantation, FL 33324 |
Mail Address: | 8383 Wyndham Rd, Los Angeles, CA 90046 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
APONTE, ALEJANDRO | Agent | 7671 NW 107 AVE, SUITE 704, DORAL, FL 33178 |
Name | Role | Address |
---|---|---|
ZAVARCE, VICENTE | President | 8383 Wyndham Rd, Los Angeles, CA 90046 |
Name | Role | Address |
---|---|---|
ZAVARCE, VICENTE | Director | 8383 Wyndham Rd, Los Angeles, CA 90046 |
SALAS, DIEGO | Director | 108 WARWICK ROAD, NEWTON, MA 02465 |
TONA, RODRIGO | Director | CALLE L-3 POLIGONO D, LOTE 1Y2 ZONA IND MERLIOT ANTIGUO CUSCATLAN SV |
Lipson, Ross | Director | 1533 nw west hills ave, Bend, OR 97703 |
McCarthy, Cathryn | Director | 201 Santa Monica Blvd, Suite 450 Santa Monica, CA 90401 |
Name | Role | Address |
---|---|---|
SALAS, DIEGO | Vice President | 108 WARWICK ROAD, NEWTON, MA 02465 |
Name | Role | Address |
---|---|---|
HARFORD, BARNEY | DIRECTOR | PO BOX 51092, SEATTLE, WA 98115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-23 | 150 S Pine Island Road Suite #416, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 150 S Pine Island Road Suite #416, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-18 |
Foreign Profit | 2022-09-26 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State