Search icon

COOKS & GRILLS INTERNATIONAL, INC.

Company Details

Entity Name: COOKS & GRILLS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: P07000052397
FEI/EIN Number 208999336
Address: 6681 NW 104TH AVE, DORAL, FL, 33178, US
Mail Address: 6681 NW 104TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ GAMAR J Agent 6681 NW 104TH AVE, DORAL, FL, 33178

President

Name Role Address
MARQUEZ GAMAR J President 6681 NW 104TH AVE, DORAL, FL, 33178

Treasurer

Name Role Address
MARQUEZ GAMAR J Treasurer 6681 NW 104TH AVE, DORAL, FL, 33178

Director

Name Role Address
MARQUEZ GAMAR J Director 6681 NW 104TH AVE, DORAL, FL, 33178

Chief Operating Officer

Name Role Address
MARQUEZ GABRIEL ASr. Chief Operating Officer 6681 NW 104TH AVE, DORAL, FL, 33178

Assistant

Name Role Address
Marquez AMANDA GSRTA Assistant 6681 NW 104TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 6681 NW 104TH AVE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-01-05 6681 NW 104TH AVE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6681 NW 104TH AVE, DORAL, FL 33178 No data
CANCEL ADM DISS/REV 2009-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-26 MARQUEZ, GAMAR J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State