Search icon

CANNONBALL CAFE INC.

Company Details

Entity Name: CANNONBALL CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Document Number: P10000044218
FEI/EIN Number 272645834
Address: 11901 SW 68TH COURT, MIAMI, FL, 33156, US
Mail Address: 11901 SW 68TH COURT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNONBALL CAFE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272645834 2024-06-12 CANNONBALL CAFE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812190
Sponsor’s telephone number 7864057079
Plan sponsor’s address 11901 SW 68TH COURT, PINECREST, FL, 33156

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLIVIO TARA Agent 11901 SW 68TH COURT, MIAMI, FL, 33156

Director

Name Role Address
Clivio Tara Director 11901 SW 68th Ct, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136140 CLUB PILATES PALMETTO BAY EXPIRED 2018-12-27 2023-12-31 No data 10195 SW 75 PL, MIAMI, FL, 33156
G17000131422 CLUB PILATES KENDALL ACTIVE 2017-12-01 2027-12-31 No data 11901 SW 68TH COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 11901 SW 68TH COURT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-08-17 11901 SW 68TH COURT, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-08-17 CLIVIO, TARA No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 11901 SW 68TH COURT, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-22
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State