Entity Name: | BRUTUS GROCERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 26 May 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | P06000042223 |
Address: | 13176 NW 7TH AVENUE, NORTH MIAMI, FL, 33168 |
Mail Address: | 13176 NW 7TH AVENUE, NORTH MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUTUS ROSEMARY | Agent | 13176 NW 7TH AVENUE, NORTH MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
BRUTUS ROSEMARY | President | 10401 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BRUTUS ROSEMARY | Director | 10401 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
JOSEPH ANTOINETTE | Director | 10401 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
JOSEPH CLAUDIA S | Director | 10401 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001542886 | LAPSED | 1000000331794 | MIAMI-DADE | 2013-10-15 | 2023-10-29 | $ 1,078.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-04-11 |
Domestic Profit | 2006-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State