Search icon

VJD MEAT MARKET INC.

Company Details

Entity Name: VJD MEAT MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000073964
FEI/EIN Number 453032231
Address: 695 S SEMORAN BLVD., ORLANDO, FL, 32807
Mail Address: 695 S SEMORAN BLVD., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ & MARCELO-ROBAINA, P.A. Agent 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

President

Name Role Address
TAVAREZ JUNIOR H President 695 S SEMORAN BLVD., ORLANDO, FL, 32807

Secretary

Name Role Address
TAVAREZ JUNIOR H Secretary 695 S SEMORAN BLVD., ORLANDO, FL, 32807

Treasurer

Name Role Address
TAVAREZ JUNIOR H Treasurer 695 S SEMORAN BLVD., ORLANDO, FL, 32807

Director

Name Role Address
TAVAREZ JUNIOR H Director 695 S SEMORAN BLVD., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109342 LAS AMERICAS SUPERMARKET EXPIRED 2013-11-06 2018-12-31 No data 695 S SEMORAN BLVD., ORLANDO, FL, 32807
G11000093699 TROPICAL SUPERMARKET EXPIRED 2011-09-22 2016-12-31 No data 695 S SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-21 MARQUEZ & MARCELO-ROBAINA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 6505 BLUE LAGOON DRIVE, 130, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753604 LAPSED 14-015516 CA 05 MIAMI-DADE COUNTY 2015-06-23 2020-07-10 $52,690.54 QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166
J19000415750 LAPSED 2014CA0052270 ORANGE COUNTY 2014-09-24 2024-06-18 $6118185.53 ORLANDO DANUBE LLC, 336 E DANIA BEACH BLVD, DANIA, FL 33304
J13001344481 TERMINATED 1000000521170 ORANGE 2013-08-21 2033-09-05 $ 3,240.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State