Search icon

AMERICAN FOODIE INC

Company Details

Entity Name: AMERICAN FOODIE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P15000062329
FEI/EIN Number 47-4635435
Address: 10073 NW 89TH TER, DORAL, FL, 33178, US
Mail Address: 10073 NW 89TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172

President

Name Role Address
RAMIREZ JORGE A President 10073 NW 89TH TER, DORAL, FL, 33178

Vice President

Name Role Address
AGUILERA ADRIANA Vice President 10073 NW 89TH TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089108 PIPO BURGERS ACTIVE 2022-07-28 2027-12-31 No data 10073 NW 89TH TER, DORAL, FL, 33178
G15000103671 PIPO BURGERS ON WHEELS EXPIRED 2015-10-09 2020-12-31 No data 10450 NW 74TH STREET, UNIT 108, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-12 No data No data
CHANGE OF MAILING ADDRESS 2021-06-19 10073 NW 89TH TER, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10073 NW 89TH TER, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 TAXCARE SOUTH MIAMI No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1400 NW 107TH AVENUE, SUITE 203, MIAMI, FL 33172 No data
AMENDMENT 2015-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
Amendment 2021-11-12
AMENDED ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State