Search icon

THE CORNER MUSE INC.

Company Details

Entity Name: THE CORNER MUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: P04000079157
FEI/EIN Number 900176280
Address: 99 NW 54TH STREET, MIAMI, FL, 33127
Mail Address: 99 NW 54th Street, Miami, FL, 33127-1731, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRAOLA MANUEL A Agent 99 NW 54th Street, Miami, FL, 33127

President

Name Role Address
Scharnitz Mark President 1040 Biscayne Blvd Apt 2003, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140452 THE CUCKOO CLOCK ACTIVE 2023-11-16 2028-12-31 No data 1040 BISCAYNE BLVD, UNIT 2003, MIAMI, FL, 33132
G21000168411 BBQ 54 ACTIVE 2021-12-20 2026-12-31 No data 1040 BISCAYNE BLVD, UNIT 2003, MIAMI, FL, 33132
G18000081371 HOTDOGGY STYLE EXPIRED 2018-07-30 2023-12-31 No data 99 NW 54 ST, MIAMI, FL, 33127
G16000030248 PHILLIE GRUB ACTIVE 2016-03-23 2026-12-31 No data 1040 BISCAYNE BLVD, UNIT 2003, MIAMI, FL, 33132
G14000028057 BROTHERLY GRUB EXPIRED 2014-03-19 2019-12-31 No data 99 NW 54 ST, MIAMI, FL, 33127
G09093900067 HEARTS OF PALM CATERING ACTIVE 2009-04-03 2025-12-31 No data 1040 BISCAYNE BOULEVARD, STE 2003, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 99 NW 54TH STREET, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 99 NW 54th Street, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 99 NW 54TH STREET, MIAMI, FL 33127 No data
REINSTATEMENT 2007-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State