Search icon

REDZ RESTAURANT GROUP, INC.

Company Details

Entity Name: REDZ RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000001116
FEI/EIN Number NOT APPLICABLE
Mail Address: PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137
Address: 18600 NW 87 AVENUE, 117, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FRANK MARTINEZ PA Agent

President

Name Role Address
DENIS ERIC J President 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015

Secretary

Name Role Address
DENIS ERIC J Secretary 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015

Vice President

Name Role Address
ZERQUERA RENE F Vice President 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002938 BOSS BURGER AND BREW EXPIRED 2016-01-07 2021-12-31 No data PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000050098 ACTIVE 17-238-D5-OPA LEON 2017-08-22 2027-02-01 $5,156.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State