Search icon

CAJUN & GRILL OF BAYSIDE, INC.

Company Details

Entity Name: CAJUN & GRILL OF BAYSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000055548
FEI/EIN Number NOT APPLICABLE
Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
Mail Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YEUNG HING-YU Agent 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Director

Name Role Address
YEUNG HOI-SANG Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG HING-YU Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
LAU SEI-YAN S Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Y Director 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

President

Name Role Address
YEUNG HOI-SANG President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Secretary

Name Role Address
YEUNG HING-YU Secretary 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Vice President

Name Role Address
LAU SEI-YAN S Vice President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Y Vice President 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-12-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-12-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2018-12-14 YEUNG, HING-YU No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 1995-06-19 CAJUN & GRILL OF BAYSIDE, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State