Entity Name: | DJM CULINARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2015 (10 years ago) |
Document Number: | P06000110504 |
FEI/EIN Number | 205435844 |
Address: | 1945 NE 6th St, 20-5435844, Deerfield Beach, FL, 33441, US |
Mail Address: | 1945 NE 6th St, 20-5435844, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAX DEAN | Agent | 1945 NE 6th St, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
MAX DEAN J | President | 1945 NE 6th St, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 1945 NE 6th St, 20-5435844, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 1945 NE 6th St, 20-5435844, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 1945 NE 6th St, 20-5435844, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2015-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State