Search icon

B'SIMCHA CATERERS CORP.

Company Details

Entity Name: B'SIMCHA CATERERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000077784
Address: 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162
Mail Address: 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, ERIC PESQ Agent 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162

President

Name Role Address
VAISELBERG, NEIL President 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162

Vice President

Name Role Address
VAISELBERG, TRACEY Vice President 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162

Secretary

Name Role Address
SAFRA, MELVIN Secretary 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000057767 ACTIVE 1000000010675 23161 1820 2205-03-11 2025-04-27 $ 12,656.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000004056 LAPSED 05-SC-2131 ORANGE COUNTY COURT 2005-10-26 2011-01-05 $1,796.64 DADE PAPER & BAG CO., 9601 NW 112TH AVENUE, PO BOX 523666, MIAMI, FL 33152

Documents

Name Date
Domestic Profit 2004-05-13

Date of last update: 29 Jan 2025

Sources: Florida Department of State