Search icon

DOWNTOWN FLAGLER RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN FLAGLER RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN FLAGLER RESTAURANT CORP. 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000025894
FEI/EIN Number 650997479

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

Mail Address: 1000 BRICKELL AVE., SUITE 920, MIAMI, FL, 33131, US
Address: 68 WEST FLAGLER ST., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sideris Haralambos President 68 WEST FLAGLER ST., MIAMI, FL, 33130
Sideris Haralambos Agent 68 W. Flagler St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Sideris, Haralambos -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 68 W. Flagler St, Miami, FL 33130 -
AMENDMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 68 WEST FLAGLER ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2006-05-02 68 WEST FLAGLER ST., MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
66 VENTURE, LLC, VS DOWNTOWN FLAGLER RESTAURANT CORP., 3D2020-0113 2020-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28506

Parties

Name 66 VENTURE LLC
Role Appellant
Status Active
Representations MALLORY M. COONEY, WILLIAM P. MCCAUGHAN, Joel S. Perwin, STEPHEN A. MCGUINNESS
Name DOWNTOWN FLAGLER RESTAURANT CORP.
Role Appellee
Status Active
Representations WILFREDO A. RODRIGUEZ, JENNIFER N. HERNANDEZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 66 VENTURE, LLC
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of 66 VENTURE, LLC
Docket Date 2020-01-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-17
Amendment 2013-12-10
AMENDED ANNUAL REPORT 2013-11-21
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365807102 2020-04-13 0455 PPP 1000 Brickell ave; suite 920, MIAMI, FL, 33131-3002
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3002
Project Congressional District FL-27
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State