Entity Name: | CHIHUAHUA SOUTH BEACH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000005816 |
Address: | 710 WASHINGTON AVE, # 3, MIAMI BEACH, FL, 33139 |
Mail Address: | 193 N SHORE DR, # 601, MIAMI BEACH, FL, 33141 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZORES JESSICA | Agent | 193 N SHORE DR, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
TOTAL YACH SUPPLIES CA | Vice President | 193 N SHORE DR # 601, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
OZORES JESSICA | President | 193 N SHORE DR # 601, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08044900505 | RESTAURANT CHIHUAHUA | EXPIRED | 2008-02-13 | 2013-12-31 | No data | 193 N SHORE DR # 601, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000225760 | TERMINATED | 1000000138604 | DADE | 2009-09-01 | 2030-02-16 | $ 1,740.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Domestic Profit | 2008-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State