Search icon

ESPECIALIDADES ORIENTALES CORP

Company Details

Entity Name: ESPECIALIDADES ORIENTALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P12000076449
FEI/EIN Number 611692531
Address: 9668 NW 25th STREET, DORAL, FL, 33172, US
Mail Address: 9839 NW 32ND ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREMIUM TAX SERVICES CORP. Agent

President

Name Role Address
ACON BOBBY President 9839 NW 32ND ST, DORAL, FL, 33172

Director

Name Role Address
ACON BOBBY Director 9839 NW 32ND ST, DORAL, FL, 33172

Vice President

Name Role Address
Acon Billy W Vice President 1820 S Treasure Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048551 SALON CANTON RESTAURANT ACTIVE 2023-04-17 2028-12-31 No data 2700 NW 100 AVE, DORAL, FL, 33172
G18000049607 POP'S BURGER WINGS & RIBS EXPIRED 2018-04-18 2023-12-31 No data 11301 NW 50 TERRACE, DORAL, FL, 33718
G15000038548 SALON CANTON RESTAURANT CHINESE CUISINE ACTIVE 2015-04-16 2025-12-31 No data 9668 NW 25 ST, DORAL, FL, 33172
G12000093342 SALON CANTON RESTAURANT EXPIRED 2012-09-24 2017-12-31 No data 11301 N.W. 50TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 PREMIUM TAX SERVICES No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9668 NW 25th STREET, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-03-10 9668 NW 25th STREET, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 No data
REINSTATEMENT 2014-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State