Entity Name: | FELIX CONVENIENCE STORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000073086 |
FEI/EIN Number | 452941214 |
Address: | 18901 S DIXIE HWY, 106-107, MIAMI, FL, 33157, US |
Mail Address: | 10792 SW 165 TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ JOSE R | Agent | 10792 SW 165 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
ORTIZ JOSE R | President | 10792 SW 165 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
ORTIZ JOSE R | Secretary | 10792 SW 165 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
ORTIZ JOSE R | Treasurer | 10792 SW 165 TERRACE, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100858 | JF LATIN FOOD | EXPIRED | 2011-10-13 | 2016-12-31 | No data | 29612 SW 164TH CT, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2013-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 18901 S DIXIE HWY, 106-107, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 18901 S DIXIE HWY, 106-107, MIAMI, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | ORTIZ, JOSE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 10792 SW 165 TERRACE, MIAMI, FL 33157 | No data |
Name | Date |
---|---|
Amendment | 2013-09-19 |
ANNUAL REPORT | 2012-03-26 |
Domestic Profit | 2011-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State