Search icon

GRILLE OTD, INC.

Company Details

Entity Name: GRILLE OTD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: P18000012644
FEI/EIN Number 82-4353439
Address: 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2707 E Oakland Park Blvd., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Maltese Nicholas P Agent 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

President

Name Role Address
Maltese Nicholas P President 2701 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
Goldberg Marc President 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040929 GOLDBERGS DELI & BAGEL ACTIVE 2024-03-22 2029-12-31 No data 5640 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G24000040316 GOLDBERGS DELI AND BAGEL ACTIVE 2024-03-20 2029-12-31 No data 5640 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G23000056978 GOLDBERG'S DELI & BAGEL OF FT. LAUDERDALE ACTIVE 2023-05-04 2028-12-31 No data 2701 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306
G21000034116 KRAFT BISTRO/DELI ACTIVE 2021-03-11 2026-12-31 No data 676 WEST PROSPECT RD., FORT LAUDERDALE, FL, 33309
G18000044192 GRILLE ON THE DRIVE ACTIVE 2018-04-05 2028-12-31 No data PO BOX 4900, FT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2023-05-19 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2023-05-19 Maltese, Nicholas Peter No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 2701 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 No data
AMENDMENT 2022-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726107 ACTIVE COCE22036301 BROWARD COUNTY COURT CLERK 2024-10-07 2029-11-20 $5,604.62 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160
J24000605855 ACTIVE 1000001011515 BROWARD 2024-09-10 2034-09-18 $ 486.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-01-18
Amendment 2022-10-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State