Search icon

MICHAEL'S DINER CORPORATION - Florida Company Profile

Company Details

Entity Name: MICHAEL'S DINER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S DINER CORPORATION 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 15 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: P03000110969
FEI/EIN Number 200291011

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

Address: 11045 NW 7TH AVE, MIAMI, FL, 33168
Mail Address: 1031 cumberland ter, davie, FL, 33325, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEURATTAN DAVID A President 1031 cumberland ter, davie, FL, 33325
SEURATTAN DAVID A Secretary 1031 cumberland ter, davie, FL, 33325
SEURATTAN DAVID A Treasurer 1031 cumberland ter, davie, FL, 33325
SEURATTAN DAVID A Director 1031 cumberland ter, davie, FL, 33325
SEURATTAN DAVID Agent 11045 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-15 - -
CHANGE OF MAILING ADDRESS 2016-03-09 11045 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2014-04-25 SEURATTAN, DAVID -
AMENDMENT 2013-09-24 - -
AMENDMENT 2013-06-20 - -
AMENDMENT 2012-05-10 - -
AMENDMENT 2004-07-13 - -

Documents

Name Date
Voluntary Dissolution 2016-12-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-25
Amendment 2013-09-24
Amendment 2013-06-20
ANNUAL REPORT 2013-04-02
Amendment 2012-05-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State