Search icon

DULZORI GOURMET CREATIONS, INC.

Company Details

Entity Name: DULZORI GOURMET CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P05000084875
FEI/EIN Number 030601806
Address: 1977 NW 55TH AVE, MARGATE, FL, 33063, UN
Mail Address: 1977 NW 55TH AVE, MARGATE, FL, 33063, UN
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEQUEIRA ZORAIDA M Agent 543 NW 118 AVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
LICIAGA ZORAIDA Director 75 LIMONCILLO ST EXT SANTA MARIA, SAN JUAN, 00927
SEQUEIRA ZORAIDA Director 543 NW 118 AVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
LICIAGA ZORAIDA President 75 LIMONCILLO ST EXT SANTA MARIA, SAN JUAN, 00927

Treasurer

Name Role Address
SEQUEIRA RODOLFO Treasurer 75 LIMONCILLO ST EXT SANTA MARIA, SAN JUAN, 00927

Vice President

Name Role Address
SEQUEIRA ZORAIDA Vice President 543 NW 118 AVE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
GUZMAN JUAN CARLOS Secretary 543 NW 118 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1977 NW 55TH AVE, MARGATE, FL 33063 UN No data
CHANGE OF MAILING ADDRESS 2012-04-09 1977 NW 55TH AVE, MARGATE, FL 33063 UN No data
REGISTERED AGENT NAME CHANGED 2008-08-26 SEQUEIRA, ZORAIDA M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State