Entity Name: | ULET PHILLY CHEESESTEAKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Apr 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000041639 |
FEI/EIN Number | 87-0890669 |
Address: | 851 NE 1ST AVE - UNIT 1610, MIAMI, FL 33132 |
Mail Address: | 851 NE 1ST AVE - UNIT 1610, MIAMI, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURADO, ROMY B | Agent | 10800 BISCAYNE BLVD., SUITE 850, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
GLOVER, ZAIRE A | President | 218 HUNTSFIELD DR, ELVERSON, PA 19520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 10800 BISCAYNE BLVD., SUITE 850, MIAMI, FL 33161 | No data |
AMENDMENT | 2021-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-13 | 851 NE 1ST AVE - UNIT 1610, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-13 | 851 NE 1ST AVE - UNIT 1610, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000790616 | ACTIVE | 1000001022500 | DADE | 2024-12-12 | 2044-12-18 | $ 12,177.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-12-13 |
Domestic Profit | 2021-04-30 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State