Search icon

DJ & BROTHERS FOOD PRODUCTS, INC

Company Details

Entity Name: DJ & BROTHERS FOOD PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2013 (11 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: P13000080581
FEI/EIN Number 46-3793645
Address: 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

President

Name Role Address
CHIRINO TANIA R President 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
CHIRINO TANIA R Secretary 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
ATENCIO OSWALDO E Vice President 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
ATENCIO CARLOS L Treasurer 2210 NW 167TH AVE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099969 DON JULIO FOOD PRODUCTS EXPIRED 2013-10-09 2018-12-31 No data 561 SW 178 WAY, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2210 NW 167TH AVE, 9-207, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2018-04-27 2210 NW 167TH AVE, 9-207, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2016-08-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000246310 ACTIVE 2018-021323-CA-01 MIAMI-DADE COUNTY CIRCUIT 2020-01-17 2025-07-10 $1000.00 VERY TASTY LLC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J19000722817 LAPSED 2018-021323-CA-01 MIAMI-DADE COUNTY CIRCUIT 2019-10-24 2024-11-04 $17807.98 VERY TASTY, LLC C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Amendment 2016-08-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State