Search icon

CESAR'S PHOTOS, INC.

Company Details

Entity Name: CESAR'S PHOTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000071446
FEI/EIN Number 264640068
Address: 8545 NW 140th Street, Miami Lakes, FL, 33016, US
Mail Address: 8545 NW 140TH ST, # 1105, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARROSO CESAR Agent 8545 NW 140TH ST, MIAMI LAKES, FL, 33016

President

Name Role Address
BARROSO CESAR President 8545 NW 140TH ST #1105, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
BARROSO CESAR Secretary 8545 NW 140TH ST #1105, MIAMI LAKES, FL, 33016

Director

Name Role Address
BARROSO CESAR Director 8545 NW 140TH ST #1105, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
BARROSO CESAR Vice President 8545 NW 140TH ST #1105, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
BARROSO CESAR Treasurer 8545 NW 140TH ST #1105, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114573 PHOTOGRAPHY BY CESAR & SUZANNE EXPIRED 2013-11-21 2018-12-31 No data 2000, 8545 NW 140 STREET #1105, MIAMI LAKES, FL, 33016
G10000080291 SOUTH FLORIDA WEDDING PHOTOGRAPHY EXPIRED 2010-09-01 2015-12-31 No data 2000 ISLAND BLVD, UNIT 601, AVENTURA, FL, 33160, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 8545 NW 140th Street, #1105, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-04-04 8545 NW 140th Street, #1105, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 8545 NW 140TH ST, #1105, MIAMI LAKES, FL 33016 No data
NAME CHANGE AMENDMENT 2010-06-23 CESAR'S PHOTOS, INC. No data
NAME CHANGE AMENDMENT 2009-11-30 CORREIO MANIA, INC No data

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-25
Name Change 2010-06-23
ANNUAL REPORT 2010-02-19
Name Change 2009-11-30
Domestic Profit 2009-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State