Search icon

CALIFORNIA FRESH INC.

Company Details

Entity Name: CALIFORNIA FRESH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000036890
Address: 190 SE 1 AVENUE, MIAMI, FL 33131
Mail Address: 190 SE 1 AVENUE, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOTTA, RUI Agent 921 JEFFERSON AVE, #2D, MIAMI BEACH, FL 33139

President

Name Role Address
CAMPOS PIRES, JOSE M President 190 SE 1ST AVENUE, MIAMI, FL 33131

Treasurer

Name Role Address
CAMPOS PIRES, JOSE M Treasurer 190 SE 1ST AVENUE, MIAMI, FL 33131

Director

Name Role Address
CAMPOS PIRES, JOSE M Director 190 SE 1ST AVENUE, MIAMI, FL 33131
GOMES, SERGIO RIBEIRO Director 190 SE 1ST AVENUE, MIAMI, FL 33131

Vice President

Name Role Address
GOMES, SERGIO RIBEIRO Vice President 190 SE 1ST AVENUE, MIAMI, FL 33131

Secretary

Name Role Address
GOMES, SERGIO RIBEIRO Secretary 190 SE 1ST AVENUE, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1997-08-06 No data No data

Documents

Name Date
AMENDMENT 1997-08-06
Domestic Profit Articles 1997-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State