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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CLIVIO TARA | Agent | 11901 SW 68TH COURT, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
Clivio Tara | Director | 11901 SW 68th Ct, Pinecrest, FL, 33156 |
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 |
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 |
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