Search icon

CULTURED HOSPITALITY, INC.

Company Details

Entity Name: CULTURED HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P18000086629
FEI/EIN Number 83-2333451
Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DISCHINO & SCHAMY, PLLC Agent

President

Name Role Address
GIBSON DARRYL W President 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
GIBSON DARRYL W Vice President 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Secretary

Name Role Address
GIBSON DARRYL W Secretary 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Treasurer

Name Role Address
GIBSON DARRYL W Treasurer 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114496 BALIN & CO. EXPIRED 2019-10-22 2024-12-31 No data 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 4770 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-07-12 4770 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 4770 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33137 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-08-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-08
Domestic Profit 2018-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State