Search icon

VICKY BAKERY KENDALL INC

Company Details

Entity Name: VICKY BAKERY KENDALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Document Number: P08000010439
FEI/EIN Number 261859337
Mail Address: 8000 NW 31 Street, Suite 8, Miami, FL, 33122, US
Address: 12300 SW 127 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAO ANTONIO J Agent 8000 NW 31 Street, Miami, FL, 33122

President

Name Role Address
CAO ANTONIO J President 12300 SW 127 AVE, MIAMI, FL, 33186

Director

Name Role Address
CAO ANTONIO J Director 12300 SW 127 AVE, MIAMI, FL, 33186

Vice President

Name Role Address
CAO YVETTE Vice President 12300 SW 127 AVE, MIAMI, FL, 33186

Othe

Name Role Address
Devarona Carlos D Othe 8000 NW 31 Street, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033389 CAO BAKERY & CAFE ACTIVE 2019-03-12 2029-12-31 No data 8000 NW 31 ST, SUITE 8, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 12300 SW 127 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8000 NW 31 Street, Suite 8, Miami, FL 33122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518664 ACTIVE 1000000936451 DADE 2022-11-03 2042-11-09 $ 227,006.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State