Search icon

EL CHARRITO PLAZA INC.

Company Details

Entity Name: EL CHARRITO PLAZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: P09000076806
FEI/EIN Number 270922564
Mail Address: 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157, US
Address: 636 WEST PALM DRIVE, FLORIDA CITY, FL, 33034, UN
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KABIR ALAMGIR Agent 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

President

Name Role Address
KABIR ALAMGIR President 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Vice President

Name Role Address
KABIR FATIMA A Vice President 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 636 WEST PALM DRIVE, FLORIDA CITY, FL 33034 UN No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8014 SW 195TH TERRACE, CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 636 WEST PALM DRIVE, FLORIDA CITY, FL 33034 UN No data
AMENDMENT 2010-05-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001099465 TERMINATED 1000000487439 MIAMI-DADE 2013-06-05 2023-06-12 $ 352.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State