Search icon

TWICE BUTTER , INC

Company Details

Entity Name: TWICE BUTTER , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P16000094505
FEI/EIN Number 81-4473851
Address: 780 NW 42ND ST, MIAMI, FL, 33127, US
Mail Address: 780 NW 42ND STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA OSCAR E Agent 780 NW 42ND ST, MIAMI, FL, 33127

President

Name Role Address
GARCIA OSCAR E President 780 NW 42ND ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021228 TACO CRAZY ACTIVE 2021-02-12 2026-12-31 No data 780 NW 42ND STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 780 NW 42ND ST, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 780 NW 42ND ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-03-13 780 NW 42ND ST, MIAMI, FL 33127 No data
AMENDMENT 2017-01-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595413 ACTIVE 1000000972095 DADE 2023-12-04 2033-12-06 $ 511.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
Amendment 2017-01-05
Domestic Profit 2016-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State