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 |
Name | Role | Address |
---|---|---|
Sideris Haralambos | President | 68 WEST FLAGLER ST., MIAMI, FL, 33130 |
Sideris Haralambos | Agent | 68 W. Flagler St, Miami, FL, 33130 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
66 VENTURE, LLC, VS DOWNTOWN FLAGLER RESTAURANT CORP., | 3D2020-0113 | 2020-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State