Entity Name: | WARRIORS SEAFOOD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Sep 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000073313 |
FEI/EIN Number | 47-4940447 |
Address: | 3880 SW 89 COURT, MIAMI, FL, 33165 |
Mail Address: | 3880 SW 89 COURT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ELENA P | Agent | 18025 SW 83RD COURT, PALMETTO BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ LAYDIS | Secretary | 11355 SW 143RD COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
HERNANDEZ EMILIO | President | 1001 SW 105 AVE., APT 108, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-05-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 3880 SW 89 COURT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 3880 SW 89 COURT, MIAMI, FL 33165 | No data |
Name | Date |
---|---|
Amendment | 2016-05-02 |
Off/Dir Resignation | 2016-05-02 |
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State