Search icon

DJJ RESTAURANT CORP.

Company Details

Entity Name: DJJ RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1993 (32 years ago)
Document Number: P93000045750
FEI/EIN Number 65-0472682
Address: 15450 NEW BARN RD, MIAMI LAKES, FL 33014
Mail Address: 15450 NEW BARN RD, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEBAYLE JR, LUIS H Agent 15450 NEW BARN RD, MIAMI LAKES, FL 33014

Director

Name Role Address
JONES, TIFFANY Director 15450 NEW BARN RD, MIAMI LAKES, FL 33014
RASKOSKY, VIDA Director 15450 NEW BARN RD, MIAMI LAKES, FL 33014
DEBAYLE JR, LUIS H Director 15450 NEW BARN RD, MIAMI LAKES, FL 33014
Debayle, Scarlett Marie Director 15450 New Barn Rd, Miami Lakes, FL 33014
DEBAYLE, CARLOS A Director 15450 NEW BARN RD, MIAMI LAKES, FL 33014
Lugo, Juan Jose Director 15450 NEW BARN RD, MIAMI LAKES, FL 33014

Secretary

Name Role Address
RASKOSKY, VIDA Secretary 15450 NEW BARN RD, MIAMI LAKES, FL 33014

President

Name Role Address
DEBAYLE JR, LUIS H President 15450 NEW BARN RD, MIAMI LAKES, FL 33014

Treasurer

Name Role Address
DEBAYLE, CARLOS A Treasurer 15450 NEW BARN RD, MIAMI LAKES, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039340 EL NOVILLO RESTAURANT ACTIVE 2024-03-19 2029-12-31 No data 15450 NEW BARN RD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-27 DEBAYLE JR, LUIS H No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 15450 NEW BARN RD, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 15450 NEW BARN RD, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 1998-04-24 15450 NEW BARN RD, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State