Search icon

PINTXOS & COQUIS INVESTMENT CORP

Company Details

Entity Name: PINTXOS & COQUIS INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P20000000322
FEI/EIN Number 36-4957534
Address: 8824 NW 161 TERRACE, HIALEAH, FL, 33166, US
Mail Address: 8824 NW 161 TERRACE, HIALEAH, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COY MONSLAVE GLORIA P Agent 2831 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

President

Name Role Address
ROMERO QUIROGA SONIA E President 8824 NW 161 TERRACE, HIALEAH, FL, 33166

Vice President

Name Role Address
HERNANDEZ ROMERO SONIA E Vice President 8824 NW 161 TERRACE, HIALEAH, FL, 33166
GUZMAN ROMERO JESUS A Vice President 8824 NW 161 TERRACE, HIALEAH, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135006 TEMAKI MIAMI ACTIVE 2021-10-06 2026-12-31 No data 4267 NW 107 AVENUE, MIAMI, FL, 33166
G20000073816 TEMAKI BISTRO ACTIVE 2020-06-29 2025-12-31 No data 2831 SOUTH BAYSHORE DRIVE, 501, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8824 NW 161 TERRACE, HIALEAH, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-05-01 8824 NW 161 TERRACE, HIALEAH, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623874 ACTIVE 1000001012858 DADE 2024-09-17 2044-09-25 $ 6,073.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000590651 ACTIVE 1000001010752 DADE 2024-09-05 2044-09-11 $ 32,227.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000051029 ACTIVE 2022-009551-CA-01 CTY. CRT. MIAMI-DADE CTY. FL 2022-11-10 2028-02-02 $49,824.68 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111 NW 209TH AVENUE, PEMBROKE PINES, FLORIDA 33029

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State