Search icon

SOUTHEAST RESTAURANT GROUP-MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST RESTAURANT GROUP-MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST RESTAURANT GROUP-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: 22 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000020548
FEI/EIN Number 352160893

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

Address: 8191 N.W. 12TH STREET, MIAMI, FL, 33126
Mail Address: P.O. BOX 6104, METAIRIE, LA, 70009
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY ELIE President 8191 N.W. 12TH STREET, MIAMI, FL, 33126
KHOURY ELIE Director 8191 N.W. 12TH STREET, MIAMI, FL, 33126
TERMINELLO LOUIS J Agent TERMINELLO & TERMINELLO, P.A., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 TERMINELLO, LOUIS JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-09-04 8191 N.W. 12TH STREET, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State