Search icon

MY FLAMING GRILL, INC. - Florida Company Profile

Company Details

Entity Name: MY FLAMING GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY FLAMING GRILL, 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: 29 Jan 2002 (23 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P02000009882
FEI/EIN Number 043595226

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

Address: 2525 SW 109 AVENUE, MIAMI, FL, 33165, US
Mail Address: 2525 SW 109 AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUANT Isabel P. and President 2525 SW 109 AVENUE, MIAMI, FL, 33165
QUANT Isabel P. and Director 2525 SW 109 AVENUE, MIAMI, FL, 33165
QUANT ISABEL P Secretary 2525 SW 109 AVE, MIAMI, FL, 33165
QUANT ABRAHAM R Treasurer 2525 SW 109 AVE, MIAMI, FL, 33165
Quant Isabel P. and Agent 2525 SW 109 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 Quant , Isabel P. and Abraham R. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2525 SW 109 AVENUE, MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State