Search icon

FAMILY STEAK HOUSES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY STEAK HOUSES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1977 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 839630
FEI/EIN Number 953145370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10275 COLLINS AVE. #1131-S, MIAMI BEACH, FL, 33154
Mail Address: 10275 COLLINS AVE. #1131-S, SUITE 200, MIAMI BEACH, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY STEAK HOUSES OF MIAMI, INC. EMPLOYEE PROFIT SHARING PLAN 2012 953145370 2013-12-18 FAMILY STEAK HOUSES OF MIAMI, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 722210
Sponsor’s telephone number 3054671076
Plan sponsor’s DBA name N/A
Plan sponsor’s mailing address 15610 SW 89 AVE., MIAMI, FL, 33157
Plan sponsor’s address 15610 SW 89 AVE., MIAMI, FL, 33157

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-12-18
Name of individual signing THOMAS INGERSOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-18
Name of individual signing THOMAS INGERSOLL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INGERSOLL, THOMAS P President 10275 COLLINS AVE 1131-S, MIAMI BEACH, FL, 33154
BROWN, RICHARD M., C.P.A. Agent 9485 SUNSET DR #A195, MIAMI, FL, 33173
PARKER ROY Secretary 3100 W ROLLINGS HILLS CIR #506, DAVIE, FL, 33328
INGERSOLL, THOMAS P Director 10275 COLLINS AVE 1131-S, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 10275 COLLINS AVE. #1131-S, MIAMI BEACH, FL 33154 -
CHANGE OF MAILING ADDRESS 2004-02-27 10275 COLLINS AVE. #1131-S, MIAMI BEACH, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 9485 SUNSET DR #A195, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 1987-03-20 BROWN, RICHARD M., C.P.A. -

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State