Search icon

SWEET FLAVOR OF FLORIDA, INC.

Company Details

Entity Name: SWEET FLAVOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 25 Aug 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Aug 2006 (18 years ago)
Document Number: P04000002517
FEI/EIN Number 200565492
Address: 1000 MICHIGAN AVE, STE 309, MIAMI BEACH, FL, 33139
Mail Address: 1000 MICHIGAN AVE, STE 309, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEFEBVRE ARNAUD Agent 1000 MICHIGAN AVE, MIAMI BEACH, FL, 33139

President

Name Role Address
LEFEBVRE ARNAUD M President 1000 MICHIGAN AVE 309, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
BOUCHAREB JAMIL Vice President 1000 MICHIGAN AVE #705, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2006-08-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000077894. MERGER NUMBER 700000059137
REGISTERED AGENT NAME CHANGED 2006-05-01 LEFEBVRE, ARNAUD No data
AMENDMENT 2005-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-28 1000 MICHIGAN AVE, STE 309, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2005-11-28 1000 MICHIGAN AVE, STE 309, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 1000 MICHIGAN AVE, STE 309, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000816311 ACTIVE 1000000180332 DADE 2010-07-15 2030-08-04 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
Amendment 2005-11-28
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-30
Domestic Profit 2004-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State