Search icon

LAS AMERICAS BAKERY OF HOLLYWOOD, INC.

Company Details

Entity Name: LAS AMERICAS BAKERY OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: P09000074469
FEI/EIN Number 270868444
Address: 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRUSHOFF & POSADA, INC Agent 6991 W BROWARD BLVD, PLANTATION, FL, 33317

Director

Name Role Address
ZAPATA CARIDAD Director 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Zapata Herman Director 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
ZAPATA CARIDAD President 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
Zapata Herman Secretary 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129179 MADERAS CATALINA EXPIRED 2019-12-06 2024-12-31 No data 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
G15000118792 PULPAS FRUGOSA USA EXPIRED 2015-11-23 2020-12-31 No data 4305 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-07 No data No data
AMENDMENT 2012-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6991 W BROWARD BLVD, SUITE 105, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2010-07-20 GRUSHOFF & POSADA, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-10-07
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State