Search icon

SUPER MUNCHIES, INC.

Company Details

Entity Name: SUPER MUNCHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000019860
FEI/EIN Number 264379765
Address: 3800 N UNIVERSITY DR, SUNRISE, FL, 33351
Mail Address: 3800 N UNIVERSITY DR, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ CARLOS A Agent 3800 N UNIVERSITY DR, SUNRISE, FL, 33351

President

Name Role Address
JIMENEZ CARLOS A President 7505 NW 58 ST, TAMARAC, FL, 33321

Vice President

Name Role Address
GAVIRIA JOHN J Vice President 8112 NW 92 AVE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162206 MUNCHIES RASPAOS EXPIRED 2009-10-05 2014-12-31 No data 3800 N UNIVERSITY DR, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 3800 N UNIVERSITY DR, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-03-18 3800 N UNIVERSITY DR, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 3800 N UNIVERSITY DR, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001370452 LAPSED 10-085-D2 LEON 2013-07-11 2018-09-12 $708.31 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-18
Domestic Profit 2009-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State