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