Search icon

SHORTY'S II, INC. - Florida Company Profile

Company Details

Entity Name: SHORTY'S II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORTY'S II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 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

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

Mail Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
Address: 5989 UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASTURO MARK President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730867208 2020-04-15 0455 PPP 5989 SOUTH UNIVERSITY DR, DAVIE, FL, 33328-6113
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209790
Loan Approval Amount (current) 209790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-6113
Project Congressional District FL-25
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211508.55
Forgiveness Paid Date 2021-02-17
8288468309 2021-01-29 0455 PPS 5989 S University Dr, Davie, FL, 33328-6113
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293706
Loan Approval Amount (current) 293706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-6113
Project Congressional District FL-25
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295900.64
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State