Entity Name: | LA SORPRESA CUBANA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2011 (13 years ago) |
Document Number: | P10000057355 |
FEI/EIN Number | 800625507 |
Address: | 609 SW 57 AV, MIAMI, FL, 33144 |
Mail Address: | 609 SW 57 AV, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE L | Agent | 609 SW 57 AV, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE L | President | 609 SW 57 AV, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE L | Vice President | 609 SW 57 AV, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000133845 | BULILA CHEF PIZZA CUBANA | ACTIVE | 2018-12-19 | 2028-12-31 | No data | 609 SW 57 AV, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-12-16 | HERNANDEZ, JOSE L | No data |
ARTICLES OF CORRECTION | 2010-07-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State