Search icon

CHAINE DES ROTISSEURS OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CHAINE DES ROTISSEURS OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: N09000003182
FEI/EIN Number 943476452

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

Address: 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL, 33160
Mail Address: 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADLAUER NANCY President 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL, 33160
RADLAUER NANCY Director 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL, 33160
GOSLER JOEL Vice President 2600 ISLAND BLVD., AVENTURA, FL, 33160
EASTLICK LEWIS DR. Vice President C/O RADLAUER, AVENTURA, FL, 33160
DICOWDEN MARK G Agent 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121654 SOUTHEAST CHAINE DES ROTISSEURS OF GREATER MIAMI EXPIRED 2012-12-17 2017-12-31 - 2800 ISLAND BLVD, SUITE 1601, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 101 N. OCEAN DRIVE, SUITE 222, HOLLYWOOD, FL 33019 -
AMENDMENT 2010-01-22 - -
AMENDMENT AND NAME CHANGE 2009-07-01 CHAINE DES ROTISSEURS OF GREATER MIAMI, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-07-01 2800 ISLAND BLVD., SUITE 1601, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-07-01 DICOWDEN, MARK G -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State