Entity Name: | SMOOTHIE SPOT NORTH DORAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (2 years ago) |
Document Number: | P20000080534 |
FEI/EIN Number | 86-1521526 |
Address: | 13810 Southwest 8th Street, Miami, FL 33184 |
Mail Address: | 10100 NW 116th Way, Suite 3, Medley, FL 33178 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JAVIER MARRERO, LLC | Agent |
Name | Role | Address |
---|---|---|
JAVIER MARRERO, LLC | Manager | No data |
DANIEL, CARMONA | Manager | 10100 NW 116th Way, Suite 3 Medley, FL 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 13810 Southwest 8th Street, Miami, FL 33184 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | Javier, Marrero | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 10100 NW 116th Way, Suite 3, Medley, FL 33178 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 13810 Southwest 8th Street, Miami, FL 33184 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000277978 | TERMINATED | 1000000991855 | DADE | 2024-05-06 | 2044-05-08 | $ 3,250.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-02-08 |
Domestic Profit | 2020-10-07 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State