Search icon

MORTON'S OF CHICAGO/NORTH MIAMI BEACH LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324
MORTON'S OF CHICAGO FLORIDA HOLDING, INC. Managing Member -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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