Entity Name: | SHORTY'S II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 1986 (39 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | J08411 |
FEI/EIN Number | 59-2671474 |
Mail Address: | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Address: | 5989 UNIVERSITY DR, DAVIE, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenfield, Christopher | Agent | 3773 NE 209 TERR, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
VASTURO, MARK | President | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
IGLESIAS, ARTURO | Secretary | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
IGLESIAS, ARTURO | Treasurer | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
MacBroom, Clifford | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Skoric, Paul | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Wallace, Frederick | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036156 | SHORTY'S BAR-B-Q | EXPIRED | 2014-03-31 | 2024-12-31 | No data | 9150 SW 87TH AVENUE, SUITE 205, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 5989 UNIVERSITY DR, DAVIE, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Greenfield, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3773 NE 209 TERR, AVENTURA, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 5989 UNIVERSITY DR, DAVIE, FL 33328 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State