Search icon

SHACK OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SHACK OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHACK OF MIAMI, 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000075967
FEI/EIN Number 651031038

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

Address: 21855 S. DIXIE HWY., MIAMI, FL, 33170
Mail Address: P.O. BOX 700481, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIR Tangela Secretary 11010 S. W. 223 St., MIAMI, FL, 33170
WARD SANDRA E Vice President 21855 S. DIXIE HWY., MIAMI, FL, 33170
Ward Sandra E Treasurer 21855 S. DIXIE HWY., MIAMI, FL, 33170
SUSICH TIMOTHY Agent 10689 SW 88 ST, #312, MIAMI, FL, 33176
MAIR DENVIL S President 11010 SW 223 STREET, GOULDS, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2001-02-28 21855 S. DIXIE HWY., MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2001-02-28 SUSICH, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 10689 SW 88 ST, #312, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657946 TERMINATED 1000000679711 MIAMI-DADE 2015-06-05 2035-06-11 $ 571.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001156875 ACTIVE 1000000640847 DADE 2014-09-12 2034-12-17 $ 46,499.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-09-09
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State