Search icon

FOOD DUDES MIAMI INC.

Company Details

Entity Name: FOOD DUDES MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P21000093975
FEI/EIN Number APPLIED FOR
Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

Director

Name Role Address
NIMAN ADRIAN Director 1000 BRICKELL AVENUE, MIAMI, FL, 33131
KLEIN LINDSAY Director 1000 BRICKELL AVENUE, MIAMI, FL, 33131
KIMEL MICHAEL Director 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Vice President

Name Role Address
KURTZMAN CORY MICHAEL Vice President 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100733 FOOD DUDES ACTIVE 2024-08-23 2029-12-31 No data 1000 BRICKELL AVENUE SUITE 400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 No data
AMENDMENT 2021-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593234 ACTIVE 1000001011130 DADE 2024-09-06 2044-09-11 $ 20,378.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
Amendment 2021-12-01
Domestic Profit 2021-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State