Search icon

TWO BROTHERS DELIVERY, INC.

Company Details

Entity Name: TWO BROTHERS DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000091308
FEI/EIN Number 043709600
Mail Address: 8754 SW 8TH ST, MIAMI, FL, 33174
Address: 8744 SW 154 CIR PL, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARCIAL Agent 8744 SW 154 CIR PL, MIAMI, FL, 33193

President

Name Role Address
LOPEZ MARCIAL President 8754 SW 8THST, MIAMI, FL, 33174

Vice President

Name Role Address
LOPEZ MARCIAL Vice President 8754 SW 8THST, MIAMI, FL, 33174

Secretary

Name Role Address
LOPEZ MARCIAL Secretary 8754 SW 8THST, MIAMI, FL, 33174

Treasurer

Name Role Address
LOPEZ MARCIAL Treasurer 8754 SW 8THST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-24 8744 SW 154 CIR PL, MIAMI, FL 33193 No data
AMENDMENT 2004-11-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000253606 TERMINATED 1000000143941 DADE 2009-11-24 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000253614 ACTIVE 1000000143942 DADE 2009-11-12 2030-02-16 $ 620.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-22
Amendment 2004-11-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State