Search icon

PIZZADILLA EXPRESS, INC.

Company Details

Entity Name: PIZZADILLA EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000063632
FEI/EIN Number 65-1013759
Address: 5025 S.W. 62 AVE., MIAMI, FL 33155
Mail Address: 5025 S.W. 62 AVE., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CERVERA, JAVIER Agent 5025 S.W. 62 AVE., MIAMI, FL 33155

President

Name Role Address
CERVERA, JAVIER President 1236 ANASTASIA AVE, CORAL GABLES, FL 33134

Secretary

Name Role Address
CERVERA, JAVIER Secretary 1236 ANASTASIA AVE, CORAL GABLES, FL 33134

Treasurer

Name Role Address
CERVERA, JAVIER Treasurer 1236 ANASTASIA AVE, CORAL GABLES, FL 33134

Director

Name Role Address
CERVERA, JAVIER Director 1236 ANASTASIA AVE, CORAL GABLES, FL 33134

Vice President

Name Role Address
ALONSO, SAUL Vice President 2791 S.W. 33 AVE., MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 5025 S.W. 62 AVE., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2003-04-21 5025 S.W. 62 AVE., MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 5025 S.W. 62 AVE., MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-06-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State