Search icon

SHORTY'S II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORTY'S II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
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 592671474
Mail Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
Address: 5989 UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ARTURO Secretary 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
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
Greenfield Christopher Agent 3773 NE 209 TERR, AVENTURA, FL, 33180
VASTURO MARK President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

Fictitious Names

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 - 9150 SW 87TH AVENUE, SUITE 205, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF MAILING ADDRESS 2021-04-01 5989 UNIVERSITY DR, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Greenfield, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3773 NE 209 TERR, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 5989 UNIVERSITY DR, DAVIE, FL 33328 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209790.00
Total Face Value Of Loan:
209790.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$293,706
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,900.64
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $293,704
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$209,790
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,508.55
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $183,150
Utilities: $21,200
Mortgage Interest: $2,840
Healthcare: $2600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State