Entity Name: | TABAQUERIA DE EREZ INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000098947 |
Address: | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334, US |
Mail Address: | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EREZ BEN | Agent | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
EREZ YANIV | President | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
EREZ YANIV | Secretary | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
EREZ YANIV | Treasurer | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
EREZ YANIV | Director | 1676 E. OAKLAND PARK, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000007045 | ACTIVE | 1000000975660 | BROWARD | 2023-12-26 | 2044-01-03 | $ 7,720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Domestic Profit | 2018-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State