Search icon

HUNTERS HURRICANE LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS HURRICANE LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTERS HURRICANE LOUNGE, 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 07 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: P02000130467
FEI/EIN Number 421563884

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

Address: 29301 SW 152ND AVENUE, MIAMI, FL, 33033, US
Mail Address: 29035 SW 152ND AVENUE, MIAMI, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEELY LAFON D Vice Treasurer 29301 SW 152ND AVENUE, MIAMI, FL, 33033
MCNEELY LAFON D Director 29301 SW 152ND AVENUE, MIAMI, FL, 33033
LABOY PETER Vice President 2916 SE 15 RD, HOMESTEAD, FL, 33035
MCNEELY LAFON Agent 29035 SW 152 AVE, HOMESTEAD, FL, 33033
MCNEELY LAFON D President 29301 SW 152ND AVENUE, MIAMI, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053267 GRUMPY'S BAR & GRILL EXPIRED 2016-05-27 2021-12-31 - 29301 SW 152ND AVENUE, MIAMI, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-07 - -
AMENDMENT 2016-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 29035 SW 152 AVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-02-17 29301 SW 152ND AVENUE, MIAMI, FL 33033 -
REGISTERED AGENT NAME CHANGED 2014-08-08 MCNEELY, LAFON -
CHANGE OF PRINCIPAL ADDRESS 2002-12-20 29301 SW 152ND AVENUE, MIAMI, FL 33033 -
AMENDMENT 2002-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001680207 TERMINATED 1000000498704 MIAMI-DADE 2013-11-08 2033-11-20 $ 1,643.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000841271 TERMINATED 1000000379099 MIAMI-DADE 2013-04-26 2023-05-03 $ 364.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000173616 TERMINATED 1000000097417 26631 2197 2008-10-30 2029-01-22 $ 2,486.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000409358 TERMINATED 1000000097417 26631 2197 2008-10-30 2029-01-28 $ 2,501.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-07
Amendment 2016-07-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State