Entity Name: | DIAZ SUPERMARKET OPA LOCKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000071428 |
FEI/EIN Number | 263073598 |
Address: | 151 OPA LOCKA BLVD, OPA LOCKA, FL, 33054-3512, US |
Mail Address: | 1239 NE 8TH ST, HOMESTEAD, FL, 33033-4502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JIMMY | Agent | 1239 NE 8TH ST, HOMESTEAD, FL, 330334502 |
Name | Role | Address |
---|---|---|
DIAZ JIMMY | President | 1239 NE 8TH ST, HOMESTEAD, FL, 330334502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09064900116 | DIAZ SUPERMARKET | EXPIRED | 2009-03-04 | 2014-12-31 | No data | 151 OPA LOCKA BLVD., OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 151 OPA LOCKA BLVD, OPA LOCKA, FL 33054-3512 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 151 OPA LOCKA BLVD, OPA LOCKA, FL 33054-3512 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | DIAZ, JIMMY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1239 NE 8TH ST, HOMESTEAD, FL 33033-4502 | No data |
AMENDMENT | 2013-08-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001038745 | TERMINATED | 12-32338 CA 04 | MIAMI DADE CIRCUIT COURT | 2013-05-03 | 2018-06-06 | $32,000.00 | RICHARD J. STONE & AUDREY STONE, 9130 S. DADELAND BLVD., PH 1-A, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-27 |
Amendment | 2013-08-27 |
Off/Dir Resignation | 2013-08-19 |
Reg. Agent Change | 2013-08-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State