Search icon

ALL BBQ GRILL SERVICE CORP

Company Details

Entity Name: ALL BBQ GRILL SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: P11000078872
FEI/EIN Number 45-3173338
Address: 2807 SW 68TH AVENUE, MIRAMAR, FL 33023
Mail Address: 2807 SW 68TH AVENUE, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joo, Hamet Agent 6521 ORANGE DRIVE, DAVIE, FL 33314

President

Name Role Address
RIVERA, LUIS H President 2807 SW 68TH AVENUE, MIRAMAR, FL 33023

Secretary

Name Role Address
HIDALGO, ELIAN M Secretary 2260 SW 66TH AVENUE, MIRAMAR, FL 33023

Treasurer

Name Role Address
MEDAL, SANDRA M Treasurer 2807 SW 68TH AVENUE, MIRAMAR, FL 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 6521 ORANGE DRIVE, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2013-02-23 Joo, Hamet No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277329 TERMINATED 1000000925057 BROWARD 2022-06-02 2042-06-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000772806 TERMINATED 1000000804808 BROWARD 2018-11-19 2038-11-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
Off/Dir Resignation 2020-09-24
Amendment 2020-09-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State