Search icon

NOGA FROZEN FOODS CORPORATION

Company Details

Entity Name: NOGA FROZEN FOODS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000091009
FEI/EIN Number 46-1301610
Address: 12161 SW 152ND ST, MIAMI, FL, 33177, US
Mail Address: 12161 SW 152ND ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUARTAS GABRIEL R Agent 11865 SW 123 AVENUE, MIAMI, FL, 33186

President

Name Role Address
CUARTAS GABRIEL R President 11865 SW 123 AVENUE, MIAMI, FL, 33186

Vice President

Name Role Address
GOMEZ NORA L Vice President 11865 SW 123 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080848 BAKERY ANTOJITOS COLOMBIANOS EXPIRED 2018-07-27 2023-12-31 No data 12161 SW 152 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 12161 SW 152ND ST, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2018-11-15 12161 SW 152ND ST, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000298345 ACTIVE 2020-013228-CA-01 MIAMI DADE CIRCUIT COURT 2020-09-10 2025-09-11 $39722.31 REEF ASSOCIATES LTD, 703 WATERFORD WAY, SUITE 800, MIAMI , FLORIDA, 33126

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State