Search icon

TASTE OF AYITI INC

Company Details

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

Agent

Name Role Address
JEAN CARINE Agent 6241 NW 14TH PLACE, SUNRISE, FL, 33313

President

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

Treasurer

Name Role Address
JEAN BOGLE CARINE Treasurer 6241 NW 14TH PLACE, SUNRISE, FL, 33313

Director

Name Role Address
JEAN BOGLE CARINE Director 6241 NW 14TH PLACE, SUNRISE, FL, 33313

Vice President

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

Events

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

Debts

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

Documents

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