Search icon

SHORTY'S II, INC.

Company Details

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

Agent

Name Role Address
Greenfield, Christopher Agent 3773 NE 209 TERR, AVENTURA, FL 33180

President

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

Secretary

Name Role Address
IGLESIAS, ARTURO Secretary 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143

Treasurer

Name Role Address
IGLESIAS, ARTURO Treasurer 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143

Vice President

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

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 No data 9150 SW 87TH AVENUE, SUITE 205, MIAMI, FL, 33176

Events

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

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State