Entity Name: | THE RIVER OYSTER HOUSE & WOOD GRILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RIVER OYSTER HOUSE & WOOD GRILLE, 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: | 28 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000093570 |
FEI/EIN Number |
542072787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 S MIAMI AVE, MIAMI, FL, 33130, US |
Mail Address: | 650 S MIAMI AVE, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACHA DAVID | President | 650 S MIAMI AVE, MIAMI, FL, 33130 |
BRACHA DAVID | Vice President | 650 S MIAMI AVE, MIAMI, FL, 33130 |
BRACHA DAVID | Secretary | 650 S MIAMI AVE, MIAMI, FL, 33130 |
BRACHA DAVID | Treasurer | 650 S MIAMI AVE, MIAMI, FL, 33130 |
GLEBER PATRICK | Secretary | 888 KINGMAN RD, HOMESTEAD, FL, 33035 |
BRACHA DAVID | Agent | 650 S MIAMI AVE, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095503 | THE RIVER | EXPIRED | 2011-09-28 | 2016-12-31 | - | 650 SOUTH MIAMI AVENUE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-29 | 650 S MIAMI AVE, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | BRACHA, DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-21 | 650 S MIAMI AVE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2005-02-21 | 650 S MIAMI AVE, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2005-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Amendment | 2015-04-07 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-06-29 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State