Search icon

EASY GOURMAND LLC

Company Details

Entity Name: EASY GOURMAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: L16000062926
FEI/EIN Number 81-2080961
Address: 1172 South Dixie Highway, Suite 301, Coral Gables, FL, 33146, US
Mail Address: 1172 South Dixie Highway, Suite 301, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005ADM7XRKO2PS25 L16000062926 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Moyal Accounting Services Inc, 10796 Pines Boulevard, Suite 204, Pembroke Pines, US-FL, US, 33026
Headquarters 1172 South Dixie Highway, Suite 301, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2017-03-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000062926

Agent

Name Role Address
WORLDWIDE CORPORATE ADVISORS LLC Agent 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
MOREL EMMANUEL Manager 1170 CHEMIN DES FRERES GRIS LUYNES, AIX EN PROVENCE, 13080
Morel HELENE Manager 1170 CHEMIN DES FRERES GRIS LUYNES, Aix en Provence, 13080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 1172 South Dixie Highway, Suite 301, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-09-18 1172 South Dixie Highway, Suite 301, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2020-09-18 WORLDWIDE CORPORATE ADVISORS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-09-22
REINSTATEMENT 2020-09-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State