Search icon

WINNER'S CIRCLE BINGO & MORE, INC.

Company Details

Entity Name: WINNER'S CIRCLE BINGO & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2007 (17 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P07000131098
FEI/EIN Number 261555977
Address: 14060 NW 82 AVE, MIAMI LAKES, FL, 33016
Mail Address: 14060 NW 82 AVE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

Director

Name Role Address
NAVARRO CHRISTIAN M Director 14060 NW 82 AVE, MIAMI LAKES, FL, 33016
GOMEZ AILEMA Director 14060 NW 82 AVE, MIAMI LAKES, FL, 33016

President

Name Role Address
NAVARRO CHRISTIAN M President 14060 NW 82 AVE, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
GOMEZ AILEMA Vice President 14060 NW 82 AVE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
BARREIRO JORGE Secretary 14060 NW 82 AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138621 ACTIVE 1000000252395 DADE 2012-02-22 2032-03-01 $ 723.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000138639 LAPSED 1000000252397 DADE 2012-02-22 2022-03-01 $ 487.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-13
Domestic Profit 2007-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State