Entity Name: | LA CRETE WHOLESALE & DISTRIBUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000081501 |
FEI/EIN Number | 46-1062629 |
Address: | 1435 E 11th Avenue, Hialeah, FL 33010 |
Mail Address: | 13910 Monticello St, Davie, FL 33325 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ST GEORGE, SAMUEL JAMES | Chief Executive Officer | 1861 SW 70TH AVE, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
St Georges, James | Director | 13910 Monticello St, Davie, FL 33325 |
St Georges, Marie Michelle | Director | 13910 Monticello St, Davie, FL 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 1435 E 11th Avenue, Hialeah, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-26 | 1435 E 11th Avenue, Hialeah, FL 33010 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000637520 | TERMINATED | 1000000796585 | DADE | 2018-09-07 | 2038-09-12 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000637538 | ACTIVE | 1000000796586 | DADE | 2018-09-07 | 2028-09-12 | $ 884.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001575902 | TERMINATED | 1000000525946 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 3,915.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-08-06 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-08-26 |
Domestic Profit | 2012-09-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State