Search icon

RUNWAY GRILLE I INC.

Company Details

Entity Name: RUNWAY GRILLE I INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000002426
FEI/EIN Number 83-3114233
Address: 13921 SW 143 Ct. Unit 1, Miami, FL 33186
Mail Address: 13921 SW 143 Ct. Unit 1, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MASTRAPA, GUILLERMO R Agent 10730 NW 66TH ST APT 507, DORAL, FL 33178

Vice President

Name Role Address
GUILLERMO, MASTRAPA R Vice President 10730 NW 66TH ST APT 507, DORAL 33178 UN

President

Name Role Address
MASTRAPA, REYNALDO President 13705 SW 104 CT, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122010 RUNWAY GRILLE & DELI EXPIRED 2019-11-13 2024-12-31 No data 13921 SW 143RD CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13921 SW 143 Ct. Unit 1, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-06-30 13921 SW 143 Ct. Unit 1, Miami, FL 33186 No data
NAME CHANGE AMENDMENT 2019-08-12 RUNWAY GRILLE I INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260707 ACTIVE 1000000889537 DADE 2021-05-21 2031-05-26 $ 573.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Name Change 2019-08-12
Domestic Profit 2019-01-04

Date of last update: 17 Jan 2025

Sources: Florida Department of State