Search icon

SHARKID FRESH FOOD, INC

Company Details

Entity Name: SHARKID FRESH FOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000082454
FEI/EIN Number 453352831
Address: 10415 sw 154th ct, unit 1, MIAMI, FL, 33196, US
Mail Address: 10415 sw 154th ct, unit 1, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ WILSON D Agent 10415 sw 154th ct, MIAMI, FL, 33196

President

Name Role Address
RAMIREZ WILSON D President 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196

Director

Name Role Address
RAMIREZ WILSON D Director 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196

Secretary

Name Role Address
RAMIREZ WILSON D Secretary 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196

Vice President

Name Role Address
JIMENEZ ALICIA D Vice President 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094050 MANGU FOOD TRUCK EXPIRED 2011-09-22 2016-12-31 No data 12930 SW 133RD CT, SUITE B, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State