Search icon

PLANET GOURMET, INC.

Headquarter

Company Details

Name: PLANET GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067301
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, MD, United States, 10016
Principal Address: 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, United States, 33126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PLANET GOURMET, INC., FLORIDA F21000006258 FLORIDA

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, MD, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT RODRIGO LARIOS Chief Executive Officer 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, United States, 33126

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2025-03-03 Address 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, MD, 10016, USA (Type of address: Service of Process)
2021-10-28 2023-03-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-10-28 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-03-15 Address 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2021-10-28 2023-03-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000655 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230315003287 2023-03-15 BIENNIAL STATEMENT 2023-03-01
211028002718 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
211027003153 2021-10-27 BIENNIAL STATEMENT 2021-10-27
110314000778 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State