Search icon

M&G GOURMET, INC.

Company Details

Entity Name: M&G GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000048896
FEI/EIN Number 421771924
Address: 734 SW 157th Ter, Sunrise, FL, 33326, US
Mail Address: 734 SW 157th Ter, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Couto Morreo Claudia Agent 734 SW 157th Ter, Sunrise, FL, 33326

President

Name Role Address
MORREO CLAUDIA C President 734 SW 157TH TERRACE, MIAMI, FL, 33196

Director

Name Role Address
MORREO CLAUDIA C Director 734 SW 157TH TERRACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063085 MAISON GOURMET EXPIRED 2010-07-08 2015-12-31 No data 10728 NW 58 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 734 SW 157th Ter, Sunrise, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 734 SW 157th Ter, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2014-04-16 734 SW 157th Ter, Sunrise, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2014-04-16 Couto Morreo, Claudia No data
AMENDMENT 2013-07-18 No data No data
AMENDMENT 2013-04-25 No data No data
AMENDMENT 2010-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-16
Amendment 2013-07-18
Amendment 2013-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-12
AC 2011-01-17
Amendment 2010-08-03
Domestic Profit 2010-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State