Search icon

DEL RIO CASTRO CAKE SUPPLIES INC.

Company Details

Entity Name: DEL RIO CASTRO CAKE SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000000940
FEI/EIN Number 261673058
Address: 3100 NW 72nd Avenue, Miami, FL, 33122, US
Mail Address: 3100 NW 72nd Avenue, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Castro Victor MMr. Agent 3100 NW 72 AVE., MIAMI, FL, 33122

Vice President

Name Role Address
Valencia Sandra Vice President 3100 NW 72nd Avenue, Miami, FL, 33122
CASTRO VICTOR MJr. Vice President 3100 NW 72nd Avenue, Miami, FL, 33122
PESCHIERA SANDRA Vice President 3100 NW 72nd Avenue, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007146 AMERICA CAKE DECORATING SUPPLIES INC. EXPIRED 2017-01-19 2022-12-31 No data 3100 NW 72 AVE., 101, MIAMI, FL, 33122
G08003900003 AMERICA CAKE DECORATING SUPPLIES INC. EXPIRED 2008-01-03 2013-12-31 No data 3100 NW 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 3100 NW 72nd Avenue, Suite 101, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-06-02 3100 NW 72nd Avenue, Suite 101, Miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2017-06-02 Castro, Victor M, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3100 NW 72 AVE., # 101, MIAMI, FL 33122 No data
REINSTATEMENT 2011-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State