Entity Name: | TASTY AHF, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000000370 |
FEI/EIN Number | 81-0974187 |
Address: | 1424 NE MIAMI PL, MIAMI, FL, 33132, US |
Mail Address: | 1424 NE MIAMI PL, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARAY RAWNY ESQ. | Agent | 1831 S.W. 27TH AVE., MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
ECHEVERRY JUAN D | Director | 1424 NE MIAMI PL, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000092047 | OWN IT | ACTIVE | 2021-07-14 | 2026-12-31 | No data | 1424 NE MIAMI PL, 2712, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1424 NE MIAMI PL, 2712, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1424 NE MIAMI PL, 2712, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000482731 | ACTIVE | 1000000901721 | DADE | 2021-09-17 | 2041-09-22 | $ 1,964.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State