Search icon

NORTH MIAMI FOOD CENTER, INC.

Company Details

Entity Name: NORTH MIAMI FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: P09000013669
FEI/EIN Number 36-4648809
Address: 14135 NW 7th Avenue, 13-14, Miami, FL, 33168, US
Mail Address: 14135 NW 7th Avenue, 13-14, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cherfils Nixon Agent 14135 NW 7th Avenue, Miami, FL, 33168

President

Name Role Address
CHERFILS BRIANNA N President 71 NW 189th Street, Miami, FL, 33169

Vice President

Name Role Address
PIERRE JEAN EVONA Vice President 14900 NE 2nd Ave, North Miami, FL, 33161

Treasurer

Name Role Address
CHERFILS MICKY Treasurer 71 NW 189th STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085401 NUVO CAFE ACTIVE 2021-06-28 2026-12-31 No data 14135 NW 7TH AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-04 Cherfils, Nixon No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 14135 NW 7th Avenue, 13-14, Miami, FL 33168 No data
CHANGE OF MAILING ADDRESS 2022-12-08 14135 NW 7th Avenue, 13-14, Miami, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 14135 NW 7th Avenue, 13-14, Miami, FL 33168 No data
REINSTATEMENT 2021-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-29
REINSTATEMENT 2021-05-11
Domestic Profit 2009-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State