Search icon

ESCOBAR'S GULF, INC.

Company Details

Entity Name: ESCOBAR'S GULF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: K75881
FEI/EIN Number 65-0107003
Address: 2000 SW 3RD AVE, MIAMI, FL 33129
Mail Address: 401 SW 8TH ST, MIAMI, FL 33130
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR, EDUARDO FMR. Agent 2000 SW 3 Ave, MIAMI, FL 33129

Director

Name Role Address
ESCOBAR, MANUEL JR A Director 2000 SW 3 Ave, MIAMI, FL 33129
ESCOBAR, EDUARDO F Director 2000 SW 3 Ave, MIAMI, FL 33129
DIAZ, MARTA G Director 2000 SW 3 Ave, MIAMI, FL 33129
ESCOBAR, MARTA L Director 2000 SW 3 Ave, Miami, FL 33129

Vice President

Name Role Address
ESCOBAR, MANUEL JR A Vice President 2000 SW 3 Ave, MIAMI, FL 33129

President

Name Role Address
ESCOBAR, EDUARDO F President 2000 SW 3 Ave, MIAMI, FL 33129

Treasurer

Name Role Address
DIAZ, MARTA G Treasurer 2000 SW 3 Ave, MIAMI, FL 33129

Secretary

Name Role Address
ESCOBAR, MARTA L Secretary 2000 SW 3 Ave, Miami, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01316900236 THE ROADS SHELL ACTIVE 2001-11-13 2026-12-31 No data 2000 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 2000 SW 3 Ave, MIAMI, FL 33129 No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
CHANGE OF MAILING ADDRESS 2005-10-12 2000 SW 3RD AVE, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2005-10-12 ESCOBAR, EDUARDO FMR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 2000 SW 3RD AVE, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State