Search icon

MICHAEL'S THAI RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S THAI RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S THAI RESTAURANT, 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: 05 Jun 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M53368
FEI/EIN Number 650036325

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

Address: 16927 N.W. 67TH AVENUE, MIAMI, FL, 33015
Mail Address: 16927 N.W. 67TH AVENUE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUJIMORA NAKORN Agent 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015
RUJIMORA, NAKORN Director 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015
RUJIMORA, ESTRELLA Secretary 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015
RUJIMORA, ESTRELLA Treasurer 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015
RUJIMORA, ESTRELLA Director 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015
RUJIMORA, NAKORN President 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-10-12 16927 N.W. 67TH AVENUE, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-16 19780 N.W. 83RD AVENUE, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 16927 N.W. 67TH AVENUE, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002114261 LAPSED 2008-77829-CA 06 CIRCUIT COURT - MIAMI DADE CTY 2009-08-18 2014-08-19 $487,357.35 LUDLUM RETAIL ASSOCIATES, LTD., 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FLORIDA 33140
J10000845070 LAPSED 07-035-D5 LEON 2009-06-03 2015-08-17 $8,495.04 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000132180 ACTIVE 1000000119834 DADE 2009-04-28 2030-02-16 $ 1,618.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-02-04
ANNUAL REPORT 2001-11-16
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State