Entity Name: | YESSI'S KITCHEN CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 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: | P21000047162 |
FEI/EIN Number | 86-3984447 |
Address: | 3201 nw 36th street, MIAMI, FL, 33142, US |
Mail Address: | 1040 jefferson avenue, MIAMI beach, FL, 33139, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURY GUERRA NICCOLE Y | Agent | 4701 NW 32nd Avenue, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
JURY GUERRA NICCOLE Y | President | 1040 JEFFERSON AVENUE UNIT 1, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
JURY GUERRA NICCOLE Y | Treasurer | 1040 JEFFERSON AVENUE UNIT 1, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
ASHENOFF JR ROBERT J | Vice President | 1040 JEFFERSON AVENUE UNIT 1, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
ASHENOFF JR ROBERT J | Secretary | 1040 JEFFERSON AVENUE UNIT 1, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3201 nw 36th street, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3201 nw 36th street, MIAMI, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 4701 NW 32nd Avenue, MIAMI, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
Domestic Profit | 2021-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State