Loading...
HomeMy WebLinkAboutCorporate Detailwww.sunbiz.org - Department of State Page 1 of 1 A tt ()F C 0. Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Filing History Next on List Fictitious Name Detail Fictitious Name 4 UR BELLEE Filing Information Return to List Registration Number G12000079627 Status Filed Date Expiration Date Current Owners County Total Pages Events Filed FEI/EIN Number Mailing Address 4799 N.W. 7TH. AVE. MIAMI, FL 33127 ACTIVE 08/11/2012 12/31/2017 1 MIAMI-DADE 3 2 45-4665151 Owner Information SMITH, VICKIE VICTORIA 4799 N.W. 7TH. AVE. MIAMI, FL 33127 FEI/EIN Number: NONE Document Number: NONE Document Images 08/11/2012 -- Fictitious Name Filing 12/17/2014 CHANGE NAME/ADDRESS 07/29/2013 -- CHANGE NAME/ADDRESS View image in PDF format View image in PDF format. View image in PDF format Previous on List Next on List Return to List Filing History I Home I Contact us I Document Searches 1 E-Filing Services I Forms I Help I Copyright © and Privacy Policies State of Florida, Department of State Fictitious Name Search Submit Fictitious Name Search Submit http://sunbiz. org/scripts/ficidet.exe?action=DETREG&docnum=G12000079627&rdocnum=... 5/4/2015 Detail by Entity Name Page 1 of 2 I� DA E,. N Detail by Entity Name Florida Profit Corporation GREATER MIAMI CATERERS, INC. Filing Information Document Number 327444 FEI/EIN Number 591209174 Date Filed 03/13/1968 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 07/08/1991 Principal Address 4001 NORTHWEST 31 ST AVENUE MIAMI, FL 33142 Changed: 07/08/1991 Mailing Address 4001 NORTHWEST 31ST AVENUE MIAMI, FL 33142 Changed: 07/08/1991 Registered Agent Name & Address BUTLER, JACQUELINE 1461 NORTHEAST 102ND STREET MIAMI SHORES, FL 33138 Name Changed: 07/08/1991 Address Changed: 07/08/1991 Officer/Director Detail Name & Address Title PST BUTLER, JACQUELINE 1461 N.E. 102ND STREET MIAMI SHORES, FL 33138 http://search.sunbiz.org/Inquiry/CorporationSearch/Sear chResultDetail?inquirytype=Entity... 5/15/2015 Detail by Entity Name Page 2 of 2 Title V OLMO, JOHN 318 SW 163 AVE PEMBROKE PINES, FL 33027 Annual Reports Report Year 2013 2014 2015 Filed Date 01/22/2013 04/01/2014 02/27/2015 Document Images 02/27/2015 -- ANNUAL REPORT 04/01/2014 -- ANNUAL REPORT 01/22/2013 -- ANNUAL REPORT 01/30/2012 -- ANNUAL REPORT 03/31/2011 -- ANNUAL REPORT 05/10/2010 -- ANNUAL REPORT 03/24/2009 -- ANNUAL REPORT 03/17/2008 -- ANNUAL REPORT 05/10/2007 -- ANNUAL REPORT 03/13/2006 -- ANNUAL REPORT 03/01/2005 -- ANNUAL REPORT 02/27/2004 -- ANNUAL REPORT 04/21/2003 -- ANNUAL REPORT 04/18/2002 -- ANNUAL REPORT 04/27/2001 -- ANNUAL REPORT 02/26/2000 -- ANNUAL REPORT 04/08/1999 -- ANNUAL REPORT 02/27/1998 -- ANNUAL REPORT 03/17/1997 -- ANNUAL REPORT 02/06/1996 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright © and Privacy Policies State of Florida, Department of State http ://se arch. sunbiz. org/Inquiry/CorporationS earch/S earchRe sultDetail?inquirytype=Entity... 5 / 15 /2015