Search icon

REAL RESTAURANT GROUP INC

Company Details

Entity Name: REAL RESTAURANT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: P14000052643
FEI/EIN Number 47-1134451
Address: 9600 SW 8TH ST, SUITE 11, MIAMI, FL 33174
Mail Address: 9600 SW 8TH ST, SUITE 11, MIAMI, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ SALINA, YANDY Agent 1148 SW 12 CT, MIAMI, FL 33135

President

Name Role Address
RODRIGUEZ SALINA, YANDY President 1148 SW 12 CT, MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079832 REAL CAFE MIAMI EXPIRED 2017-07-27 2022-12-31 No data 9600 SW 8TH ST, SUITE 11, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-28 RODRIGUEZ SALINA, YANDY No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1148 SW 12 CT, MIAMI, FL 33135 No data
AMENDMENT AND NAME CHANGE 2014-07-24 REAL RESTAURANT GROUP INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-24 9600 SW 8TH ST, SUITE 11, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2014-07-24 9600 SW 8TH ST, SUITE 11, MIAMI, FL 33174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000644270 ACTIVE 1000000763610 MIAMI-DADE 2017-11-20 2027-11-22 $ 568.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State