Search icon

CAKES D' SABORES INC

Company Details

Entity Name: CAKES D' SABORES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P15000038432
FEI/EIN Number 47-3844414
Address: 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ordonez Lesly Agent 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
ORDONEZ ALEIDA President 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
ORDONEZ LESLY Vice President 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Director

Name Role
ONALIM ENTERPRISES LLC Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052929 LATIN BAKERY ACTIVE 2023-04-26 2028-12-31 No data 593 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Ordonez, Lesly No data
REINSTATEMENT 2020-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2020-01-08 No data No data
CHANGE OF MAILING ADDRESS 2020-01-08 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-11-09
Amendment 2020-01-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State