Search icon

MANHATTAN BIG APPLE INC.

Company Details

Entity Name: MANHATTAN BIG APPLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P12000025534
FEI/EIN Number 45-4863584
Address: 5201 WEST 24TH AVENUE, HIALEAH, FL, 33016, US
Mail Address: 5201 WEST 24TH AVENUE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERO RICARDO Agent 9901 SW 212TH ST, CUTLER BAY, FL, 33189

President

Name Role Address
RIVERO RICARDO President 9901 SW 212TH ST, CUTLER BAY, FL, 33189

Secretary

Name Role Address
RIVERO RICARDO Secretary 9901 SW 212TH ST, CUTLER BAY, FL, 33189

Treasurer

Name Role Address
RIVERO RICARDO Treasurer 9901 SW 212TH ST, CUTLER BAY, FL, 33189

Director

Name Role Address
RIVERO RICARDO Director 9901 SW 212TH ST, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074020 MANHATTAN PIZZA PLACE ACTIVE 2019-07-06 2029-12-31 No data 5201 WEST 24TH AVENUE, HIALEAH, FL, 33016
G12000038554 MANHATTAN PIZZA PLACE EXPIRED 2012-04-23 2017-12-31 No data 5201 WEST 24 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2014-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 5201 WEST 24TH AVENUE, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2013-04-02 5201 WEST 24TH AVENUE, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
Off/Dir Resignation 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State