Search icon

GARIBALDI MEXICAN GRILL CO

Company Details

Entity Name: GARIBALDI MEXICAN GRILL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 09 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: P09000016562
FEI/EIN Number APPLIED FOR
Address: 5370 W 16 AVE., HIALEAH, FL, 33012
Mail Address: 5370 W 16 AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRILLET TORRES SONIA A Agent 131 ANTIQUERA AVE #3, CORAL GABLES, FL, 33134

President

Name Role Address
GRILLET TORRES SONIA S President 131 ANTIQUERA AVE #3, CORAL GABLES, FL, 33134

Vice President

Name Role Address
TORRES SONIA Vice President 131 ANITQUERA AVE APT 3, CORAL GABLES, FL, 33134
ALHALABI HASSAN Vice President 131 ANTIQUERA AVE APT 3, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058706 SONIA'S CAFE LATIN GRILL EXPIRED 2010-06-25 2015-12-31 No data 5370 W 16 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-09 No data No data
AMENDMENT 2010-08-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-25 131 ANTIQUERA AVE #3, CORAL GABLES, FL 33134 No data
AMENDMENT 2010-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-25 GRILLET TORRES, SONIA A No data
AMENDMENT 2010-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5370 W 16 AVE., HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2009-04-21 5370 W 16 AVE., HIALEAH, FL 33012 No data
NAME CHANGE AMENDMENT 2009-03-31 GARIBALDI MEXICAN GRILL CO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207707 LAPSED 1000000257738 DADE 2012-03-13 2022-03-21 $ 407.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-11-09
Amendment 2010-08-30
Amendment 2010-06-25
ANNUAL REPORT 2010-04-07
Amendment 2010-02-23
Name Change 2009-03-31
Domestic Profit 2009-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State