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 |
Name | Role | Address |
---|---|---|
Ordonez Lesly | Agent | 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
ORDONEZ ALEIDA | President | 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
ORDONEZ LESLY | Vice President | 2217 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role |
---|---|
ONALIM ENTERPRISES LLC | Director |
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 |
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 |
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