PY FOOD CONCEPTS, INC. - Florida Company Profile

Entity Name: | PY FOOD CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | P15000015592 |
FEI/EIN Number | 47-3155849 |
Address: | 7100 BISCAYNE BLVD, MIAMI, FL, 33138, US |
Mail Address: | 2475 BRICKELL AVENUE, #1003, MIAMI, FL, 33129, US |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEINHOLD ANIECE | President | 2475 BRICKELL AVENUE, MIAMI, FL, 33129 |
ZAPATA DIAZ CESAR | Vice President | 92 SW 3 ST, MIAMI, FL, 33130 |
MEINHOLD ANIECE | Agent | 2475 BRICKELL AVENUE, MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092979 | PHUC YEA | ACTIVE | 2016-08-26 | 2026-12-31 | - | 7100 BISCAYNE BLVD, 100, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 7100 BISCAYNE BLVD, 100, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000357857 | TERMINATED | 1000000747010 | DADE | 2017-06-16 | 2037-06-21 | $ 3,030.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-02-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State