Search icon

CHARCOALS LATIN GRILL, INC.

Company Details

Entity Name: CHARCOALS LATIN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2005 (19 years ago)
Document Number: P00000071236
FEI/EIN Number 651032284
Address: 11401 NW 12 Street, #E510, MIAMI, FL, 33172, US
Mail Address: 11401 NW 12 Street, #E510, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WONG JUAN CARLOS Agent 11401 NW 12 Street, MIAMI, FL, 33172

President

Name Role Address
WONG JUAN CARLOS President 11401 NW 12 Street, #E510, MIAMI, FL, 33172

Secretary

Name Role Address
WONG JUAN CARLOS Secretary 11401 NW 12 Street, #E510, MIAMI, FL, 33172

Treasurer

Name Role Address
WONG JUAN CARLOS Treasurer 11401 NW 12 Street, #E510, MIAMI, FL, 33172

Director

Name Role Address
WONG JUAN CARLOS Director 11401 NW 12 Street, #E510, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-04-06 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data
AMENDMENT 2005-09-01 No data No data
AMENDMENT 2003-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-10 WONG, JUAN CARLOS No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State