Search icon

IVANWORKS COOKIES, INC

Company Details

Entity Name: IVANWORKS COOKIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2014 (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: P14000015439
FEI/EIN Number 46-4797335
Address: 8888 SW 136 ST, STE 280, MIAMI, FL, 33176, US
Mail Address: 8888 SW 136 ST, STE 280, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES HECTOR Agent 8888 SW 136 ST, MIAMI, FL, 33176

President

Name Role Address
MORALES HECTOR President 8888 SW 136 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092478 MRS. FIELDS COOKIES EXPIRED 2017-08-23 2022-12-31 No data 8888 SW 136TH ST, SUITE 280, MIAMI, FL, 33176
G16000059539 MRS. FIELDS EXPIRED 2016-06-16 2021-12-31 No data 8888 SW 136TH ST, SUITE 280, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 8888 SW 136 ST, STE 280, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2015-03-25 8888 SW 136 ST, STE 280, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 8888 SW 136 ST, STE 280, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000441830 TERMINATED 1000000830272 DADE 2019-06-21 2039-06-26 $ 945.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-25
Domestic Profit 2014-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State