Entity Name: | JUNGLE RESTAURANT & PIZZERIA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000041265 |
FEI/EIN Number | 204569117 |
Address: | 2220 NW 7TH ST, MIAMI, FL, 33125, US |
Mail Address: | 2220 NW 7TH ST, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LAYNIS | Agent | 2220 N.W. 7 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
GONZALEZ LAYNIS | President | 7781 NW 192 STREET, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
GONZALEZ LAYNIS | Director | 7781 NW 192 STREET, HIALEAH, FL, 33015 |
PEDRAZA JORGE L | Director | 2220 N.W. 7 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
PEDRAZA JORGE L | Vice President | 2220 N.W. 7 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
GONZALEZ DAYAMI | Secretary | 18620 SW 122 AVENUE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
GONZALEZ DAYAMI | Treasurer | 18620 SW 122 AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | GONZALEZ, LAYNIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-31 | 2220 N.W. 7 STREET, MIAMI, FL 33125 | No data |
NAME CHANGE AMENDMENT | 2008-07-09 | JUNGLE RESTAURANT & PIZZERIA CORP. | No data |
AMENDMENT | 2008-06-11 | No data | No data |
AMENDMENT | 2007-11-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001375964 | TERMINATED | 1000000410607 | MIAMI-DADE | 2013-09-03 | 2033-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-10-31 |
Name Change | 2008-07-09 |
Amendment | 2008-06-11 |
Reg. Agent Change | 2008-06-11 |
Off/Dir Resignation | 2008-06-05 |
Reg. Agent Resignation | 2008-06-05 |
ANNUAL REPORT | 2008-04-29 |
Amendment | 2007-11-08 |
ANNUAL REPORT | 2007-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State