Entity Name: | BRANET KITCHEN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Feb 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | P17000019176 |
FEI/EIN Number | 82-0608295 |
Mail Address: | 15755 SW 50TH TERR, MIAMI, FL, 33185, US |
Address: | 15755 sw 50 terr, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOYOS BRYAN | Agent | 15755 SW 50TH TER, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
TOYOS BRYAN | President | 15755 SW 50TH TER, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
TORRES DANET L | Vice President | 15755 SW 50TH TERR, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-04-30 | BRANET KITCHEN INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 15755 sw 50 terr, Miami, FL 33185 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 15755 sw 50 terr, Miami, FL 33185 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 15755 SW 50TH TER, MIAMI, FL 33185 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000069219 | ACTIVE | 1000000978720 | MIAMI-DADE | 2024-01-25 | 2034-01-31 | $ 808.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
Name Change | 2024-04-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-09-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-11 |
Domestic Profit | 2017-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State