Search icon

TEQUESTA BAY FOODS, INC.

Company Details

Entity Name: TEQUESTA BAY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Document Number: P14000062581
FEI/EIN Number 47-1581821
Address: 4904-B SW 72 AVENUE, MIAMI, FL, 33155, US
Mail Address: 4904-B SW 72 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRU RAFAEL Agent 4904-B SW 72 AVENUE, MIAMI, FL, 33155

President

Name Role Address
BRU RAFAEL President 4904-B SW 72 AVENUE, MIAMI, FL, 33155

Vice President

Name Role Address
KOU MING S Vice President 1912 E VERNON AVE, VERNON, CA, 90058

Chief Executive Officer

Name Role Address
KOU MING B Chief Executive Officer 1912 E. VERNON AVE, VERNON, CA, 90058

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044849 INTERAMERICAN SEAFOOD EXPIRED 2016-05-03 2021-12-31 No data 5000 SW 75 AVENUE, SUITE 126, MIAMI, FL, 33155
G14000100407 TEQUESTA BAY FOODS EXPIRED 2014-10-02 2019-12-31 No data 5000 W 75TH AVE. #101, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4904-B SW 72 AVENUE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2021-01-12 4904-B SW 72 AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4904-B SW 72 AVENUE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State