Entity Name: | AMAIZE DORAL PARK CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | L13000083604 |
FEI/EIN Number | 38-3913209 |
Address: | 2258 S university Dr, Davie, FL, 33324, US |
Mail Address: | 2258 S university Dr, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salver & Cook LLP | Agent | 2721 Executive Park Drive, Weston, FL, 33331 |
Name | Role | Address |
---|---|---|
COHEN KAREN A | Manager | 2258 S university Dr, Davie, FL, 33324 |
GARCIA ANDRES E | Manager | 2258 S university Dr, Davie, FL, 33324 |
STRULOVIC ALBERT | Manager | 2258 S university Dr, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000119381 | PANNA NEW LATINO FOOD | ACTIVE | 2020-09-14 | 2025-12-31 | No data | 3300 CORPORATE AVE, SUITE 110, WESTON, FL, 33331 |
G18000098700 | AMAIZE LATIN FLAVOURS-AREPAS | EXPIRED | 2018-09-06 | 2023-12-31 | No data | 6700 MAIN STREET, MIAMI DADE, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 2258 S university Dr, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 2258 S university Dr, Davie, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Salver & Cook LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 2721 Executive Park Drive, Suite 4, Weston, FL 33331 | No data |
LC AMENDMENT | 2018-04-03 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-02 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-11 |
LC Amendment | 2018-04-03 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State