Search icon

DESSERTS & DESSERTS INC

Company Details

Entity Name: DESSERTS & DESSERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: P03000001924
FEI/EIN Number 161648275
Address: 10502 W FLAGLER ST., MIAMI, FL, 33174
Mail Address: 10502 W FLAGLER ST., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ FIDEL M Agent 10502 W FLAGLER ST., MIAMI, FL, 33134

President

Name Role Address
MARQUEZ FIDEL M President 10502 W FLAGLER ST., MIAMI, FL, 33174

Secretary

Name Role Address
MARQUEZ FIDEL M Secretary 10502 W FLAGLER ST., MIAMI, FL, 33174
MARQUEZ JUAN C Secretary 10502 W FLAGLER ST., MIAMI, FL, 33174
MARQUEZ MARIA A Secretary 10502 W FLAGLER ST., MIAMI, FL, 33174

Director

Name Role Address
MARQUEZ FIDEL M Director 10502 W FLAGLER ST., MIAMI, FL, 33174

VSP

Name Role Address
PRADA-GOMEZ LILIANA T VSP 10502 W FLAGLER ST., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 10502 W FLAGLER ST., MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2008-02-06 10502 W FLAGLER ST., MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 10502 W FLAGLER ST., MIAMI, FL 33134 No data
NAME CHANGE AMENDMENT 2005-11-14 DESSERTS & DESSERTS INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State