Search icon

CARNIVAL MEALS, INC.

Company Details

Entity Name: CARNIVAL MEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2006 (18 years ago)
Date of dissolution: 05 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P06000126880
FEI/EIN Number 510605067
Address: 15941 Mellen Lane, Jupiter, FL, 33478, US
Mail Address: 15941 Mellen Lane, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790035855 2012-09-17 2019-11-04 15941 MELLEN LN, JUPITER, FL, 334786621, US 15941 MELLEN LN, JUPITER, FL, 334786621, US

Contacts

Phone +1 305-998-9849
Fax 7863641332

Authorized person

Name MRS. AYMEE BERMEJO GODOY
Role PRESIDENT
Phone 0599989849

Taxonomy

Taxonomy Code 332U00000X - Home Delivered Meals
License Number 693208800
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 69320880
State FL

Agent

Name Role Address
Bermejo Aymee Agent 15941 Mellen Lane, Jupiter, FL, 33478

President

Name Role Address
BERMEJO AYMEE President 15941 Mellen Lane, Jupiter, FL, 33478

Secretary

Name Role Address
BERMEJO AYMEE Secretary 15941 Mellen Lane, Jupiter, FL, 33478

Treasurer

Name Role Address
BERMEJO AYMEE Treasurer 15941 Mellen Lane, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100116 LA RUEDA CAFE EXPIRED 2010-11-01 2015-12-31 No data 1847 NW 22 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 15941 Mellen Lane, Jupiter, FL 33478 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 15941 Mellen Lane, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2020-05-18 15941 Mellen Lane, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2020-05-18 Bermejo, Aymee No data
AMENDMENT AND NAME CHANGE 2018-01-11 CARNIVAL MEALS, INC. No data
AMENDMENT AND NAME CHANGE 2013-08-19 OCEANSIDE CATERING, INC. No data
AMENDMENT 2007-08-22 No data No data
AMENDMENT 2006-11-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000748569 TERMINATED 1000000333882 MIAMI-DADE 2012-10-19 2032-10-25 $ 4,657.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
Amendment and Name Change 2018-01-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State