Search icon

FRESH FOODS 305, INC.

Company Details

Entity Name: FRESH FOODS 305, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P17000007687
FEI/EIN Number 81-5133391
Mail Address: PO BOX 4488, DEERFIELD BEACH, FL 33442
Address: 1350 W MOWRY DRIVE, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLETTI, JOSEPH R Agent 4770 BISCAYNE BLVD, SUIT 1400, MIAMI, FL 33137

Vice President

Name Role Address
MASTRAPA, JOSEPH Vice President 1350 W Mowry Drive, Homestead, FL 33030
Khan, Mohammed Nahid Vice President 1397 SE 26 RD, HOMESTEAD, FL 33035

Secretary

Name Role Address
MASTRAPA, JOSEPH Secretary 1350 W Mowry Drive, Homestead, FL 33030

President

Name Role Address
Khan, Mohammed Dinaj President 1610 NW 3rd Street, Deerfield Beach, FL 33442

Treasurer

Name Role Address
Khan, Mohammed Dinaj Treasurer 1610 NW 3rd Street, Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020642 FRESH 305 ACTIVE 2017-02-24 2027-12-31 No data 1350 W MOWRY DRIVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1350 W MOWRY DRIVE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 COLLETTI, JOSEPH R No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4770 BISCAYNE BLVD, SUIT 1400, MIAMI, FL 33137 No data
AMENDMENT 2017-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
Amendment 2017-07-31
Domestic Profit 2017-01-23

Date of last update: 19 Jan 2025

Sources: Florida Department of State