Entity Name: | MORTON'S OF CHICAGO/NORTH MIAMI BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Jun 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Apr 2016 (9 years ago) |
Document Number: | M05000003265 |
FEI/EIN Number |
204471721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, US |
Mail Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
MORTON'S OF CHICAGO FLORIDA HOLDING, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158900314 | MORTON'S THE STEAKHOUSE | EXPIRED | 2008-06-06 | 2013-12-31 | - | ATTN: MARIA CARMONA, 325 N. LASALLE STREET, SUITE 500, CHICAGO, IL, 60610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2016-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001771691 | TERMINATED | 1000000550154 | MIAMI-DADE | 2013-12-04 | 2023-12-26 | $ 2,491.23 | STATE OF FLORIDA0140956 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
CORLCRACHG | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State