Entity Name: | EL CAPRI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P15000088026 |
FEI/EIN Number | 47-5428722 |
Address: | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
Mail Address: | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Noy Yurima | Agent | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
Noy Yurima | President | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
Noy Yurima | Vice President | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002433 | PIZZERIA EL CAPRI | EXPIRED | 2016-01-06 | 2021-12-31 | No data | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
G15000122010 | EL CAPRI CIGARS AND ENTERTAINMENT | EXPIRED | 2015-12-03 | 2020-12-31 | No data | 750 FLAGAMI BLVD, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-25 | Noy, Yurima | No data |
AMENDMENT | 2017-03-08 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-24 |
Amendment | 2017-03-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-26 |
Domestic Profit | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State