Search icon

JIREH'S SMOOTHIE CAFE, INC.

Company Details

Entity Name: JIREH'S SMOOTHIE CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2006 (18 years ago)
Date of dissolution: 17 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2016 (8 years ago)
Document Number: P06000152028
FEI/EIN Number 208093510
Address: 12161 S.W. 152ND STREET, MIAMI, FL, 33177
Mail Address: 12161 S.W. 152ND STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DESOUZA DONNISE A. Agent 12367 SW 145 ST., MIAMI, FL, 33186

President

Name Role Address
DESOUZA DONNISE A. President 12367 SW 145 ST., MIAMI, FL, 33186

Chief Executive Officer

Name Role Address
DESOUZA DONNISE A. Chief Executive Officer 12367 SW 145 ST., MIAMI, FL, 33186

Treasurer

Name Role Address
DESOUZA DONNISE A. Treasurer 12367 SW 145 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 12161 S.W. 152ND STREET, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2008-04-30 12161 S.W. 152ND STREET, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000843667 LAPSED 11-42604 CA 42 11TH CIR MIAMI-DADE CTY FL 2012-10-03 2017-11-19 $307,853.33 COMMUNITY WEST BANK, N.A., 5827 HOLLISTER AVE, GOLETA, CA 93117

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-08-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-05
Domestic Profit 2006-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State