Search icon

BARB'S KITCHEN, INC.

Company Details

Entity Name: BARB'S KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2004 (21 years ago)
Document Number: P04000099296
FEI/EIN Number 900189127
Mail Address: 3851 n. 31 terrace, hollywood, FL, 33021, US
Address: 1951 S. W. 172ND STREET, MIRAMAR, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES GIANOS J Agent 3851 n. 31 terrace, hollywood, FL, 33021

President

Name Role Address
Birken BARBARA S President 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
GIANOS james Jr. Secretary 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
GIANOS JAMES J Treasurer 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038978 WRAPSODY CAFE ACTIVE 2016-04-18 2026-12-31 No data 3851 N. 31 TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1951 S. W. 172ND STREET, MIRAMAR, FL 33168 No data
CHANGE OF MAILING ADDRESS 2016-04-12 1951 S. W. 172ND STREET, MIRAMAR, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3851 n. 31 terrace, hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 JAMES, GIANOS JR No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State