Entity Name: | SIR PIZZA OF OLD CUTLER ROAD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000079817 |
FEI/EIN Number | 27-4895212 |
Address: | 7950 NW 58 STREET, DORAL, FL 33166 |
Mail Address: | P.O. BOX 560215, MIAMI, FL 33256 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ, ANTONIO | Agent | 7950 NW 58 STREET, DORAL, FL 33166 |
Name | Role | Address |
---|---|---|
DIAZ, ANTONIO | President | 7950 NW 58 STREET, DORAL, FL 33166 |
Name | Role | Address |
---|---|---|
DIAZ, ANTONIO | Director | 7950 NW 58 STREET, DORAL, FL 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082857 | SIR PIZZA OF PALMETTO BAY | EXPIRED | 2019-08-05 | 2024-12-31 | No data | 7950 NW 58 STREET, DORAL, FL, 33166 |
G11000073078 | SIR PIZZA OF PALMETTO BAY | EXPIRED | 2011-07-21 | 2016-12-31 | No data | 7950 SW 58 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 7950 NW 58 STREET, DORAL, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 7950 NW 58 STREET, DORAL, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 7950 NW 58 STREET, DORAL, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000724113 | TERMINATED | 1000000300590 | MIAMI-DADE | 2013-04-08 | 2033-04-17 | $ 3,477.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-07-16 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State