Entity Name: | SUPREME SMOOTHIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000000888 |
FEI/EIN Number | 65-0883168 |
Address: | 15536 NW 77TH CT, #15536, MIAMI LAKES, FL, 33016 |
Mail Address: | 205 S.W. 120TH AVE., PEMBROKE PINES, FL, 33025 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RELLA DOMINICK F | Agent | 12202 SW 6TH ST., PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
RELLA DOMINICK F | President | 205 S.W. 120TH AVE., PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
RELLA DOMINICK F | Director | 205 S.W. 120TH AVE., PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-03-30 | 15536 NW 77TH CT, #15536, MIAMI LAKES, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 12202 SW 6TH ST., PEMBROKE PINES, FL 33025 | No data |
NAME CHANGE AMENDMENT | 2000-09-01 | SUPREME SMOOTHIE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-02 | 15536 NW 77TH CT, #15536, MIAMI LAKES, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State