Entity Name: | CULINARY SERVICES BY WALTER FUENTES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | P13000022153 |
FEI/EIN Number | 46-2246985 |
Address: | 915 NW 1ST AVE, #H1107, MIAMI, FL, 33136, US |
Mail Address: | 915 NW 1ST AVE, #H1107, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES WALTER | Agent | 915 NW 1ST AVE, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
FUENTES WALTER | President | 915 NW 1ST AVE #H1107, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
ENRIQUEZ MUNGUIA ELIM | Vice President | 915 NW 1ST AVE #H1107, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-02-19 | CULINARY SERVICES BY WALTER FUENTES INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 915 NW 1ST AVE, #H1107, MIAMI, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 915 NW 1ST AVE, #H1107, MIAMI, FL 33136 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-06 |
Name Change | 2016-02-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State