Search icon

CASA DO CHURRASCO CORPORATION

Company Details

Entity Name: CASA DO CHURRASCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P20000091915
FEI/EIN Number 85-4126476
Address: 4209 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 4209 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martins Lorena A Agent 4209 W Hillsboro Blvd, Coconut Creek, FL, 33073

Chief Executive Officer

Name Role Address
MARTINS LORENA A Chief Executive Officer 4209 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
MARTINS DE MOURA JOAO VICTOR Vice President 4209 West Hillsboro BLVD, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154495 BBQ BOUTIQUE ACTIVE 2020-12-05 2025-12-31 No data 8595 TORREY ISLES TERRACE, BOCA RATON,, FL, 33496

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4209 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4209 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-05-01 4209 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-07 Martins, Lorena A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122562 ACTIVE 1000000982620 BROWARD 2024-02-26 2044-02-28 $ 63,769.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-10-27
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-10-07
Domestic Profit 2020-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State