Search icon

MIWI, CUBAN & AMERICAN SANDWICH SHOP CORP.

Company Details

Entity Name: MIWI, CUBAN & AMERICAN SANDWICH SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: P95000014032
FEI/EIN Number 65-0559537
Mail Address: 15337 SW 168TH TERRACE, MIAMI, FL 33187
Address: 10201 HAMMOCK BLVD, SUITE 105, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO, RENIER Agent 15337 SW 168TH TERRACE, MIAMI, FL 33187

President

Name Role Address
TOLEDO, RENIER President 15337 SW 168TH TERRACE, MIAMI, FL 33187

Secretary

Name Role Address
TOLEDO, RENIER Secretary 15337 SW 168TH TERRACE, MIAMI, FL 33187

Vice President

Name Role Address
PALACIOS MURILLO, DIANA PATRICIA Vice President 15337 SW 168TH TERRACE, MIAMI, FL 33187

Treasurer

Name Role Address
PALACIOS MURILLO, DIANA PATRICIA Treasurer 15337 SW 168TH TERRACE, MIAMI, FL 33187

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 10201 HAMMOCK BLVD, SUITE 105, MIAMI, FL 33196 No data
AMENDMENT 2024-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-11 TOLEDO, RENIER No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 15337 SW 168TH TERRACE, MIAMI, FL 33187 No data
AMENDMENT 2009-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 10201 HAMMOCK BLVD, SUITE 105, MIAMI, FL 33196 No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State