Search icon

MARITZA'S CAFE AND SPORT INC

Company Details

Entity Name: MARITZA'S CAFE AND SPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000014391
FEI/EIN Number 204238212
Address: 300 W 21 STREET, HIALEAH, FL, 33010
Mail Address: 300 W 21 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS CARIDAD Agent 350 SW 29TH CT, MIAMI, FL, 33135

President

Name Role Address
RAMOS CARIDAD I President 350 SW 29TH CT, MIAMI, FL, 33135

Vice President

Name Role Address
AGUILERA DIANA Vice President 350 SW 29TH CT, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115448 MARITZA'S MARKET EXPIRED 2009-06-09 2014-12-31 No data 300 W 20 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-09-02 No data No data
CHANGE OF MAILING ADDRESS 2011-04-11 300 W 21 STREET, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2011-04-11 RAMOS, CARIDAD No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 350 SW 29TH CT, MIAMI, FL 33135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000510635 ACTIVE 1000000604577 MIAMI-DADE 2014-04-07 2034-05-01 $ 569.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-28
Amendment 2011-09-02
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-22
Domestic Profit 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State