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 |
Name | Role |
---|---|
FRANK MARTINEZ PA | Agent |
Name | Role | Address |
---|---|---|
DENIS ERIC J | President | 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
DENIS ERIC J | Secretary | 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
ZERQUERA RENE F | Vice President | 18600 NW 87 AVENUE #117, HIALEAH, FL, 33015 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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