Search icon

SR. PESCADO, INC.

Company Details

Entity Name: SR. PESCADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P05000101296
FEI/EIN Number 203172378
Address: 348 NW 27TH AVE., MIAMI, FL, 33125, US
Mail Address: 348 NW 27TH AVE., MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDEROS OLGA Agent 348 NW 27TH AVE., MIAMI, FL, 33125

President

Name Role Address
MEDEROS OLGA President 348 NW 27TH AVE., MIAMI, FL, 33125

Vice President

Name Role Address
MEDEROS NAZARIO Vice President 348 NW 27TH AVE., MIAMI, FL, 33125

Secretary

Name Role Address
MEDEROS NAZARIO Secretary 348 NW 27TH AVE., MIAMI, FL, 33125

Director

Name Role Address
VAZQUEZ MAGALY Director 348 NW 27TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 348 NW 27TH AVE., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2014-04-21 348 NW 27TH AVE., MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 348 NW 27TH AVE., MIAMI, FL 33125 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000862315 TERMINATED 09-12827 CC 05 CRT MIAMI-DADE CNTY 2010-05-20 2015-08-23 $9156.79 TIMEPAYMENT CORP, 10 M COMMERCE WAY, WOBURN, MA 01801

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State