Search icon

RIO STATION JUICE BAR INC.

Company Details

Entity Name: RIO STATION JUICE BAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2008 (17 years ago)
Date of dissolution: 03 Sep 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Sep 2021 (3 years ago)
Document Number: P08000067595
FEI/EIN Number 263031483
Address: 12697 NW 14th Place, Sunrise, FL, 33323, US
Mail Address: 16600 NW 54th Ave, Miami Gardens, FL, 33014, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARDOSO RODOLFO E Agent 16600 NW 54th Ave, Miami Gardens, FL, 33014

President

Name Role Address
CARDOSO RODOLFO E President 16600 NW 54th Ave, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128103 RIO STATION GRILL EXPIRED 2017-11-21 2022-12-31 No data 625 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12697 NW 14th Place, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12697 NW 14th Place, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 16600 NW 54th Ave, #26, Miami Gardens, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2012-02-17 CARDOSO, RODOLFO E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000391009 ACTIVE 18-CV-25358 SOUTHERN DISTRICT OF FLORIDA 2020-08-04 2025-12-10 $28840.00 STEFANO FLORIS AND BERKAY SIRIN, C/ O LAW OFFICE OF LOWELL KUVIN, LLC, 17 E. FLAGLER ST., #223, MIAMI, FL 33131
J18000180216 TERMINATED 1000000781008 BROWARD 2018-04-26 2038-05-02 $ 5,614.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000615536 TERMINATED 1000000760899 BROWARD 2017-10-25 2027-11-02 $ 1,072.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000179290 TERMINATED 1000000579065 MIAMI-DADE 2014-01-30 2034-02-07 $ 433.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State