Search icon

EL REY DEL BRILLO CAR WASH INC.

Company Details

Entity Name: EL REY DEL BRILLO CAR WASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P10000089267
FEI/EIN Number 273869166
Address: 6850 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 6850 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARY L Agent 6850 SW 8 ST, MIAMI, FL, 33144

Director

Name Role Address
RODRIGUEZ MARY L Director 6850 SW 8 ST, MIAMI, FL, 33144

President

Name Role Address
RODRIGUEZ MARY L President 6850 SW 8 ST, MIAMI, FL, 33144

Secretary

Name Role Address
RODRIGUEZ MARY L Secretary 6850 SW 8 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071084 CEVICHE 911 EXPIRED 2011-07-18 2016-12-31 No data 2191 SW 67 AVE, MIAMI, FL, 33155, US
G10000106984 PARDO'S GRILL CAFE EXPIRED 2010-11-22 2015-12-31 No data 2191 SW 67 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 6850 SW 8 ST, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2013-04-19 6850 SW 8 ST, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 6850 SW 8 ST, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
Amendment 2015-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State