Search icon

EL CHARRITO OF FLORIDA CITY, INC.

Company Details

Entity Name: EL CHARRITO OF FLORIDA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P10000073952
FEI/EIN Number 273496587
Mail Address: 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157, US
Address: 636 W. PALM DRIVE, SUITE 102, FLORIDA CITY, FL, 33034, UN
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KABIR FATIMA A Agent 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

President

Name Role Address
KABIR FATIMA A President 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Secretary

Name Role Address
KABIR FATIMA A Secretary 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
KABIR FATIMA A Treasurer 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Director

Name Role Address
KABIR FATIMA A Director 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Vice President

Name Role Address
KABIR FATIMA A Vice President 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108672 EL CHARRITO MINI MART. ACTIVE 2010-11-30 2025-12-31 No data 636 WEST PALM DRIVE # 102, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 636 W. PALM DRIVE, SUITE 102, FLORIDA CITY, FL 33034 UN No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8014 SW 195TH TERRACE, CUTLER BAY, FL 33157 No data
REINSTATEMENT 2015-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-21 KABIR, FATIMA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 636 W. PALM DRIVE, SUITE 102, FLORIDA CITY, FL 33034 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000511313 TERMINATED 1000000755393 MIAMI-DADE 2017-08-25 2027-08-31 $ 932.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001090402 TERMINATED 1000000699701 DADE 2015-11-12 2035-12-04 $ 222,705.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State