Entity Name: | TASTE OF AYITI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000030969 |
FEI/EIN Number | 83-4435142 |
Address: | 1150 NW 134TH STREET, NORTGH MIAMI, FL, 33168, US |
Mail Address: | 1150 NW 134TH STREET, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN CARINE | Agent | 6241 NW 14TH PLACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
JEAN MIRLANDE | President | 1150 NW 134TH STREET, NORTH MIAMI, FL, 33168 |
JEAN BOGLE CARINE | President | 6241 NW 14TH PLACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
JEAN BOGLE CARINE | Treasurer | 6241 NW 14TH PLACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
JEAN BOGLE CARINE | Director | 6241 NW 14TH PLACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
BOGLE MALIQUE | Vice President | 6241 NW 14TH PL, SUNRISE, FL, 33313 |
ST GEORGES JN JERRY | Vice President | 1150 NW 134TH STREET, NORTH MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2019-05-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000415970 | ACTIVE | 1000000897777 | DADE | 2021-08-12 | 2031-08-18 | $ 1,215.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-05-02 |
Domestic Profit | 2019-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State