Entity Name: | AMERICAN PERISHABLE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000024810 |
FEI/EIN Number | 264491633 |
Address: | 6820 N.W. 77 Court, Miami, FL, 33166, US |
Mail Address: | 6820 N.W. 77 COURT, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK EDWARD J | Agent | 111 S.W. 3RD STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
GONZALEZ LAZARA | President | 6820 N.W. 77 COURT, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
GONZALEZ LAZARA | Vice President | 6820 N.W. 77 COURT, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
GONZALEZ LAZARA | Secretary | 6820 N.W. 77 COURT, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
GONZALEZ LAZARA | Treasurer | 6820 N.W. 77 COURT, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 6820 N.W. 77 Court, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 6820 N.W. 77 Court, Miami, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000206363 | ACTIVE | 16-21691-SMG | UNITED STATES BANKRUPTCY COURT | 2020-04-06 | 2025-04-28 | $42,200.00 | MARC P. BARMAT, CHAPTER 7 TRUSTEE, 2255 GLADES RD., SUITE 301 E, BOCA RATON, FL 33431 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-09-12 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State