Search icon

TOAST DISTILLERS INC.

Company Details

Entity Name: TOAST DISTILLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (3 months ago)
Document Number: P19000080967
FEI/EIN Number 84-3751392
Address: 6468 NW 77th Ct., Miami, FL, 33166, US
Mail Address: 6468 NW 77th Ct., Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1802678 6468 NW 77TH COURT, MIAMI, FL, 33166 6468 NW 77TH COURT, MIAMI, FL, 33166 305 4843444

Filings since 2021-04-06

Form type D
File number 021-394813
Filing date 2021-04-06
File View File

Filings since 2020-04-29

Form type D
File number 021-365930
Filing date 2020-04-29
File View File

Agent

Name Role Address
DIEUVENY JEAN LOUIS Agent 6468 NW 77th Ct., Miami, FL, 33166

President

Name Role Address
LOUIS DIEUVENY J President 6468 NW 77th Ct., Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 6468 NW 77th Ct., Miami, FL 33166 No data
REINSTATEMENT 2024-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 6468 NW 77th Ct., Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-10-24 6468 NW 77th Ct., Miami, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-08 DIEUVENY, JEAN LOUIS No data
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-24
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-27
Amended and Restated Articles 2020-01-14
Domestic Profit 2019-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State