Search icon

WOW SPECIALTY BEEF, CORP

Company Details

Entity Name: WOW SPECIALTY BEEF, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000097151
FEI/EIN Number 271404227
Address: 10840 N.W. 138TH ST., UNIT 3, HIALEAH GARDENS, FL, 33018
Mail Address: 10840 N.W. 138TH ST., UNIT 3, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CBA MIAMI LLC Agent

President

Name Role Address
DE VECCHIS RITA President 11208 NW 73RD STREET, DORAL, FL, 33178

Director

Name Role Address
DE VECCHIS RITA Director 11208 NW 73RD STREET, DORAL, FL, 33178
D'AMORE FELICE Director 11208 NW 73RD STREET, DORAL, FL, 33178
COCCIOLONE FEDERICA Director 11208 NW 73RD STREET, DORAL, FL, 33178

Vice President

Name Role Address
D'AMORE FELICE Vice President 11208 NW 73RD STREET, DORAL, FL, 33178

Secretary

Name Role Address
D'AMORE FELICE Secretary 11208 NW 73RD STREET, DORAL, FL, 33178

Treasurer

Name Role Address
COCCIOLONE FEDERICA Treasurer 11208 NW 73RD STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7855 nw 12th street, 214, DORAL, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 CBA Miami LLC No data
AMENDMENT 2012-12-03 No data No data
AMENDMENT 2012-11-13 No data No data
AMENDMENT 2012-05-10 No data No data
AMENDMENT 2011-08-12 No data No data
AMENDMENT 2011-01-06 No data No data
AMENDMENT AND NAME CHANGE 2010-06-17 WOW SPECIALTY BEEF, CORP No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 10840 N.W. 138TH ST., UNIT 3, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001621185 TERMINATED 1000000531978 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
Amendment 2012-12-03
Amendment 2012-11-13
Amendment 2012-05-10
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State