Search icon

FANNY FOOD PERUVIAN, CORP

Company Details

Entity Name: FANNY FOOD PERUVIAN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P07000034972
FEI/EIN Number 202668163
Address: 8051 w 24th ave, Hialeah, FL, 33016, US
Mail Address: 8051 w 24th ave, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOSTAUNAU FANNY C Agent 8421 nw 7th ct., pembroke pines, FL, 33024

President

Name Role Address
LOSTAUNAU FANNY C President 8421 nw 7th ct, pembroke pines, FL, 33024

Treasurer

Name Role Address
PAREDES ALEX Y Treasurer 8421 nw 7th ct., pembroke pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067580 D'LIMA ACTIVE 2021-05-18 2026-12-31 No data 8421 NW 7TH CT., PEMBROKE PINES, FL, 33024
G21000046861 MANGIAMI ACTIVE 2021-04-06 2026-12-31 No data 8421 NW 7TH CT., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 8051 w 24th ave, #17 , #18, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-04-18 8051 w 24th ave, #17 , #18, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 8421 nw 7th ct., pembroke pines, FL 33024 No data
AMENDMENT 2014-03-24 No data No data
CANCEL ADM DISS/REV 2009-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000303043 TERMINATED 1000000264796 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State