Search icon

DM CATERING CORP.

Company Details

Entity Name: DM CATERING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 2007 (18 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: P07000023088
FEI/EIN Number 20-8739815
Address: 200 CRANDON BLVD. #110, KEY BISCAYNE, FL 33149
Mail Address: P.O. BOX 43-1133, MIAMI, FL 33243
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUZARRAGA, JORGE Agent 7631 S.W. 64TH COURT, MIAMI, FL 33143

President

Name Role Address
LUZARRAGA, JORGE President 7631 S.W. 64TH COURT, MIAMI, FL 33143

Secretary

Name Role Address
LUZARRAGA, SILVIA A Secretary 7631 S.W. 64TH COURT, MIAMI, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08242700037 THE IBIS LOUNGE EXPIRED 2008-08-29 2013-12-31 No data 200 CRANDON BLVD #101, KEY BISCAYNE, FL, 33149
G08200700038 KEY BITES EXPIRED 2008-07-18 2013-12-31 No data 200 CRANDON BLVD. #110, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 200 CRANDON BLVD. #110, KEY BISCAYNE, FL 33149 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000917382 TERMINATED 1000000187030 DADE 2010-09-07 2020-09-15 $ 1,340.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-02-21

Date of last update: 27 Jan 2025

Sources: Florida Department of State