Entity Name: | PHO BRANDON VIETNANMESE CUISINE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | P12000011564 |
FEI/EIN Number | 45-4440440 |
Address: | 6417 Stirling Road, Davie, FL, 33314, US |
Mail Address: | 6417 Stirling Road, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nguyen Hongdiep H | Agent | 6417 Stirling Road, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Nguyen Hongdiep H | President | 6417 Stirling Road, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033367 | BRANDON ASIAN CUISINE | EXPIRED | 2015-04-01 | 2020-12-31 | No data | 6417 STIRLING ROAD, DAVIE, FL, 33314 |
G12000025279 | PHO BRANDON VIETNAMESE CUISINE | EXPIRED | 2012-03-13 | 2017-12-31 | No data | 2692 N UNIVERSITY DR STE 2, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Nguyen, Hongdiep H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 6417 Stirling Road, Davie, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 6417 Stirling Road, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 6417 Stirling Road, Davie, FL 33314 | No data |
REINSTATEMENT | 2015-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-11-22 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State