Search icon

MY CONUKITO RESTAURANT INC.

Company Details

Entity Name: MY CONUKITO RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2011 (13 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P11000081195
FEI/EIN Number 453302513
Address: 1099 NW 119 ST, NORTH MIAMI, FL, 33168
Mail Address: 1099 NW 119 ST, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN YOSAHIRA Agent 1080 NW 124 ST, MIAMI, FL, 331686230

President

Name Role Address
COLEMAN YOSAHIRA President 1080 NW 124 ST, MIAMI, FL, 331686230

Vice President

Name Role Address
COLEMAN YOSAHIRA Vice President 1080 NW 124 ST, MIAMI, FL, 331686230

Treasurer

Name Role Address
COLEMAN YOSAHIRA Treasurer 1080 NW 124 ST, MIAMI, FL, 331686230

Manager

Name Role Address
DE JS CHARLES MANUEL Manager 1080 NW 124 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000062292. CONVERSION NUMBER 900000169669
REGISTERED AGENT NAME CHANGED 2016-04-22 COLEMAN, YOSAHIRA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1080 NW 124 ST, MIAMI, FL 33168-6230 No data
AMENDMENT 2014-06-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000333731 TERMINATED 1000000591999 MIAMI-DADE 2014-03-06 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
Amendment 2014-06-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State