Search icon

GABLES JUICE BAR & MUSCLE PIZZA, INC.

Company Details

Entity Name: GABLES JUICE BAR & MUSCLE PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1994 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2010 (14 years ago)
Document Number: P94000089093
FEI/EIN Number 65-0605169
Address: 230 ALMEIRA AVE, CORAL GABLES, FL 33134
Mail Address: 230 ALMEIRA AVE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, BELKIS Agent 230 ALMEIRA AVE, CORAL GABLES, FL 33134

Director

Name Role Address
LOPEZ, FERNANDO Director 510 SW 39 AVE, MIAMI, FL 33134
LOPEZ, BELKIS Director 510 SW 39TH AVE, MIAMI, FL 33134
LOPEZ, MARCUS T Director 230 ALMEIRA AVE, CORAL GABLES, FL 33134
SUAREZ, MICHAEL J Director 230 ALMEIRA AVE, CORAL GABLES, FL 33134

DIRECTOR

Name Role Address
LOPEZ, KATYA REBELLA DIRECTOR 230 ALMEIRA AVE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080845 KITCHEN REVOLUTION EXPIRED 2014-08-05 2019-12-31 No data 230 ALMERIA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 LOPEZ, BELKIS No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 230 ALMEIRA AVE, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2010-08-23 GABLES JUICE BAR & MUSCLE PIZZA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 230 ALMEIRA AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-04-14 230 ALMEIRA AVE, CORAL GABLES, FL 33134 No data
AMENDMENT 2005-06-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008257 LAPSED 05-1243 CA 02 MIAMI-DADE COUNTY CIRCUIT CRT 2005-04-18 2010-05-04 $51933.36 AMERICAN EXPRESS BUSINESS FINANCE CORPORATION, 600 TRAVIS STREET, SUITE #1300, HOUSTON, TX 77002

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State