Search icon

FOODGASM LLC

Company Details

Entity Name: FOODGASM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2019 (6 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: L19000134972
FEI/EIN Number 841916470
Address: 8695 SW 124TH AVE, MIAMI, FL, 33183, US
Mail Address: 8695 SW 124TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MIGUEL T Agent 8695 SW 124TH AVE, MIAMI, FL, 33183

Manager

Name Role Address
CESPEDES KELLY Manager 8695 SW 124TH AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070664 LATIN HOUSE EXPIRED 2019-06-24 2024-12-31 No data 8695 S.W. 124TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
LC AMENDMENT 2024-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-09 SANCHEZ, MIGUEL T No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000434423 ACTIVE 1000000963431 MIAMI-DADE 2023-09-06 2033-09-13 $ 546.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
LC Amendment 2024-06-25
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State