Search icon

FONTAINEBLEAU FOOD CORP.

Company Details

Entity Name: FONTAINEBLEAU FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P09000055146
FEI/EIN Number 270824822
Address: 10692 FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US
Mail Address: 10692 FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO RAFAEL Agent 17711 SW 59CT, SOUTHWEST RANCHES, FL, 33331

President

Name Role Address
CASTRO RAFAEL President 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331

Secretary

Name Role Address
CASTRO RAFAEL Secretary 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331
CASTRO HILDA Secretary 1473 SW 156TH WAY, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
CASTRO RAFAEL Treasurer 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331

Director

Name Role Address
CASTRO RAFAEL Director 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331
CASTRO HILDA Director 1473 SW 156TH WAY, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
BUENO RICARDO R Vice President 18670 SW 24TH STREET, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096139 SABOR TROPICAL SUPERMARKET ACTIVE 2022-08-15 2027-12-31 No data 10692 FONTAINEBLEAU BLVD., MIAMI, FL, 33172
G15000014242 SABOR TROPICAL SUPERMARKET EXPIRED 2015-02-09 2020-12-31 No data 10692 FONTAINEBLEAU BLVD., MIAMI, FL, 33172
G09000157989 SABOR TROPICAL SUPERMARKET EXPIRED 2009-09-22 2014-12-31 No data 10692 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 17711 SW 59CT, SOUTHWEST RANCHES, FL 33331 No data
AMENDMENT 2011-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-26 CASTRO, RAFAEL No data
AMENDMENT 2011-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State