Entity Name: | FISH & MEAT DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000020077 |
Address: | 1155-1185 S.E. 10TH COURT, HIALEAH, FL, 33010 |
Mail Address: | 1155-1185 S.E. 10TH COURT, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLLAND FRANK | Agent | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
REY RAMON | President | 4100 SW 60TH COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
REY RAMON | Treasurer | 4100 SW 60TH COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
REY RAMON | Secretary | 4100 SW 60TH COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-06-11 | No data | No data |
AMENDMENT | 2010-04-09 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-03-19 | FISH & MEAT DEPOT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001811331 | ACTIVE | 1000000558939 | MIAMI-DADE | 2013-12-06 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0044385 |
J12000215437 | ACTIVE | 1000000259209 | DADE | 2012-03-16 | 2032-03-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2010-06-11 |
Amendment | 2010-04-09 |
Amendment and Name Change | 2010-03-19 |
Domestic Profit | 2010-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State