Search icon

HAVANA NIGHTS CUBAN PIZZA LLC

Company Details

Entity Name: HAVANA NIGHTS CUBAN PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L20000143929
FEI/EIN Number 85-1281276
Address: 1180 S Congress Ave, Palm Springs, FL, 33406, US
Mail Address: 1180 S Congress Ave, palm springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MELVIS Agent 1891 SW Mackenzie St, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
PEREZ MELVIS President 1180 S Congress Ave, Palm Springs, FL, 33406

Vice President

Name Role Address
Miralles Sergio Vice President 1180 S Congress Ave, palm springs, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1180 S Congress Ave, 101, Palm Springs, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1891 SW Mackenzie St, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1180 S Congress Ave, 101, Palm Springs, FL 33406 No data
LC AMENDMENT 2020-06-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229179 ACTIVE 1000000950543 PALM BEACH 2023-04-26 2033-05-24 $ 538.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000470346 ACTIVE 1000000933043 PALM BEACH 2022-09-09 2032-10-05 $ 553.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-09-10
LC Amendment 2020-06-17
Florida Limited Liability 2020-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State