Search icon

SOUTHEAST RESTAURANT VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST RESTAURANT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: F06000004955
FEI/EIN Number 562599925

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

Address: 1201 Canal Street, New Orleans, LA, 70112, US
Mail Address: 1201 Canal Street, New Orleans, LA, 70112, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
KHOURY ELIE President 1201 Canal Street, New Orleans, LA, 70112
KHOURY ELIE Chairman 1201 Canal Street, New Orleans, LA, 70112
BUSHNAQ FARIS Director 8191 NW 12TH ST, MIAMI, FL, 33126
BUSHNAQ FARIS Agent 8191 NW 12TH ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065861 MAZZA MEDITERRANEAN CUISINE ACTIVE 2024-05-22 2029-12-31 - 1201 CANAL STREET, UNIT C-2, NEW ORLEANS, LA, 70112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 BUSHNAQ, FARIS -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1201 Canal Street, Unit C-2, New Orleans, LA 70112 -
CHANGE OF MAILING ADDRESS 2017-01-24 1201 Canal Street, Unit C-2, New Orleans, LA 70112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486462 ACTIVE 1000001004652 BROWARD 2024-07-25 2044-07-31 $ 111.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State