Search icon

SIR PIZZA OF OLD CUTLER ROAD INC.

Company Details

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

Agent

Name Role Address
DIAZ, ANTONIO Agent 7950 NW 58 STREET, DORAL, FL 33166

President

Name Role Address
DIAZ, ANTONIO President 7950 NW 58 STREET, DORAL, FL 33166

Director

Name Role Address
DIAZ, ANTONIO Director 7950 NW 58 STREET, DORAL, FL 33166

Fictitious Names

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

Events

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

Debts

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

Documents

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