Search icon

ADAMES GOURMET FOOD CORPORATION

Company Details

Entity Name: ADAMES GOURMET FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2012 (13 years ago)
Document Number: P12000031861
FEI/EIN Number 46-2072262
Address: 15051 Royal Oaks Ln, NORTH MIAMI, FL, 33181, US
Mail Address: 15051 Royal Oaks Ln, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMES JUAN M Agent 15051 Royal Oaks Ln, North Miami, FL, 33181

President

Name Role Address
ADAMES JUAN M President 15051 Royal Oaks Ln, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026062 GASTRONOMIQUE EXPIRED 2015-03-11 2020-12-31 No data 4320 SW 11TH STREET, CORAL GABLES, FL, 33134
G15000018951 ADAMES GOURMET FOOD EXPIRED 2015-02-20 2020-12-31 No data 17103 NORTH BAY RD., APT. A-610, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 15051 Royal Oaks Ln, Apt. 403, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2020-06-09 15051 Royal Oaks Ln, Apt. 403, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 15051 Royal Oaks Ln, Apt. 403, North Miami, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000099097 TERMINATED 1000000878924 DADE 2021-03-01 2041-03-03 $ 12,732.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729636 TERMINATED 1000000726525 DADE 2016-11-07 2036-11-10 $ 2,293.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State