Search icon

HOLY SCHNITZEL INC

Company Details

Entity Name: HOLY SCHNITZEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2012 (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: P12000062830
Address: 16001 COLLINS AVE, APT 1207, SUNNY ISLES, FL, 33160
Mail Address: 16001 COLLINS AVE, APT 1207, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORLEE ARFI Agent 16001 COLLINS AVE, SUNNY ISLES, FL, 33160

President

Name Role Address
ORLEE ARFI President 16001 COLLINS AVE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113387 EIGHTEEN SAUCES EXPIRED 2012-11-27 2017-12-31 No data 4251 N STATE RD 7, HOLLYWOOD, FL, 33021
G12000076284 MOZART GRILL BAR EXPIRED 2012-08-01 2017-12-31 No data 16001 COLLINS AVE, APT 1207, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000333084 TERMINATED 1000000662965 BROWARD 2015-02-26 2035-03-04 $ 10,283.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000182468 TERMINATED 1000000579624 BROWARD 2014-01-29 2034-02-07 $ 2,473.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2013-10-07
Domestic Profit 2012-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State