Search icon

LOS TRES GOLPES, INC.

Company Details

Entity Name: LOS TRES GOLPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (3 years ago)
Document Number: P16000005241
FEI/EIN Number 81-1197382
Address: 320 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 320 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MAAG CONSULTING SERVICES INC Agent

President

Name Role Address
MARTINEZ ELSA M President 3011 N ANDREWS AVE, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074248 CARBONERO RESTAURANT ACTIVE 2021-06-02 2026-12-31 No data 1150 NW 72ND AVENUE STE 740, MIAMI, FL, 33126
G16000020894 LOS 3 GOLPES RESTAURANT EXPIRED 2016-02-26 2021-12-31 No data 320 NE 38TH ST., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 MAAG CONSULTING SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 109 NW 134TH TER, UNIT 104, PLANTATION, FL 33325 No data
AMENDMENT 2021-08-19 No data No data
AMENDMENT 2018-08-21 No data No data
AMENDMENT 2016-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550228 TERMINATED 1000000791762 BROWARD 2018-07-27 2038-08-02 $ 1,494.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-12-08
Amendment 2021-08-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-01
Amendment 2018-08-21
ANNUAL REPORT 2018-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State