Search icon

SAMBA GOURMET SWEETS, INC

Company Details

Entity Name: SAMBA GOURMET SWEETS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 2013 (12 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P13000018948
FEI/EIN Number 46-2139690
Address: 11332 NW 72nd Lane, MIAMI, FL 33178
Mail Address: 11332 NW 72nd Lane, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIWAN, PIETRA Agent 11332 NW 72 LANE, DORAL, FL 33178

President

Name Role Address
Voi, Carolina Tacola President 11332 NW 72nd Lane, Doral, FL 33178

Vice President

Name Role Address
Voi, Roberto Vice President 11332 NW 72nd Lane, Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079209 THE ORIGINAL BRIGADEIRO EXPIRED 2014-07-31 2019-12-31 No data 2198 NW 21 STREET, MIAMI, FL, 33142
G13000029451 SAMBA GOURMET EXPIRED 2013-03-26 2018-12-31 No data 11332 NW 72 LANE, DORAL, FL, 33178
G13000025918 SAMBA SWEETS EXPIRED 2013-03-15 2018-12-31 No data 11332 NW 72 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 11332 NW 72nd Lane, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-03-15 11332 NW 72nd Lane, MIAMI, FL 33178 No data
AMENDMENT 2013-10-08 No data No data
AMENDMENT 2013-03-08 No data No data

Documents

Name Date
Reg. Agent Resignation 2019-12-27
Off/Dir Resignation 2016-12-27
ANNUAL REPORT 2016-03-15
Off/Dir Resignation 2015-05-18
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
Amendment 2013-10-08
Amendment 2013-03-08
Domestic Profit 2013-02-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State