Entity Name: | LA CUCINA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1995 (29 years ago) |
Document Number: | P95000082870 |
FEI/EIN Number | 65-0672105 |
Mail Address: | 1000 BRICKELL AVE, 920, MIAMI, FL 33131 |
Address: | 1700 SW 3rd Avenue, MIAMI, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sankey, George | Agent | 1000 BRICKELL AVE, 920, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
PERRICONE, STEVEN | President | 1700 SW 3rd Avenue, MIAMI, FL 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121500 | PERRICONE'S MARKETPLACE & CAFE | ACTIVE | 2018-11-13 | 2028-12-31 | No data | 1000 BRICKELL AVE, 920, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Sankey, George | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 1700 SW 3rd Avenue, MIAMI, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1000 BRICKELL AVE, 920, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-15 | 1700 SW 3rd Avenue, MIAMI, FL 33129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State