Entity Name: | MIAMI'S GOURMETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000061052 |
FEI/EIN Number | 030458492 |
Address: | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
Mail Address: | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALDARRIAGA JORGE | Agent | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
DIEZ GREGORIO | Treasurer | 10622 S W 22ND LANE, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
SALDARRIAGA JORGE | President | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
SALDARRIAGA JORGE | Secretary | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
SALDARRIAGA JORGE | Director | 9360 S W 78TH STREET, MIAMI, FL, 33173 |
DIEZ GREGORIO | Director | 10622 S W 22ND LANE, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
DIEZ GREGORIO | Vice President | 10622 S W 22ND LANE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 9360 S W 78TH STREET, MIAMI, FL 33173 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
Domestic Profit | 2002-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State