Entity Name: | SOUTH MIAMI SUBS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000117230 |
FEI/EIN Number | 261801237 |
Address: | 9562 Campi Drive, LAKE WORTH, FL, 33467, US |
Mail Address: | 9562 Campi Drive, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ GLORIA | Agent | 9562 Campi Drive, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
RAMIREZ GLORIA | President | 9562 Campi Drive, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08214900203 | FIREHOUSE SUBS #274 | EXPIRED | 2008-08-01 | 2013-12-31 | No data | 801 BRICKELL KEY BLVD #3007, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 9562 Campi Drive, LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 9562 Campi Drive, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 9562 Campi Drive, LAKE WORTH, FL 33467 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001463067 | TERMINATED | 1000000529879 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 519.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-13 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State