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 |
Name | Role | Address |
---|---|---|
IRAOLA MANUEL A | Agent | 99 NW 54th Street, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
Scharnitz Mark | President | 1040 Biscayne Blvd Apt 2003, Miami, FL, 33132 |
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 |
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 |
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