Entity Name: | BARROCO RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Nov 1997 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P97000100697 |
FEI/EIN Number | 650803743 |
Address: | 4418 SW 13 TERRACE, MIAMI, FL, 33134, US |
Mail Address: | 4418 SW 13 TERRACE, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JAIME E | Agent | 4418 SW 13 TERRACE, MIAMI, FL, 33134 |
Name | Role | Address |
---|---|---|
SUAREZ JAIME E | President | 4418 SW 13 TERRACE, MIAMI, FL, 33134 |
Name | Role | Address |
---|---|---|
SUAREZ JAIME E | Secretary | 4418 SW 13 TERRACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-03-07 | 4418 SW 13 TERRACE, MIAMI, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 4418 SW 13 TERRACE, MIAMI, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-03 | 4418 SW 13 TERRACE, MIAMI, FL 33134 | No data |
NAME CHANGE AMENDMENT | 1999-02-12 | BARROCO RESTAURANTS, INC. | No data |
NAME CHANGE AMENDMENT | 1998-12-11 | MACIELLINA BUFFET, INC. | No data |
NAME CHANGE AMENDMENT | 1998-02-12 | SOPHISTICATED TOUR SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-02-14 |
ANNUAL REPORT | 2001-03-14 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-25 |
Name Change | 1999-02-12 |
Name Change | 1998-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State