Search icon

AH EATERIES, INC. - Florida Company Profile

Company Details

Entity Name: AH EATERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AH EATERIES, 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: 16 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000048066
FEI/EIN Number 200875031

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

Mail Address: 20533 BISCAYNE BLVD, 1243, AVENTURA, FL, 33180
Address: 20533 BISCAYNE BLVD., 1243, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO URIBE Vice President 321 LAUREL OAKS LN, HOLLYWOOD, FL, 33021
RONIEL RODRIGUEZ IV, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 20533 BISCAYNE BLVD., 1243, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-03-27 RONIEL RODRIGUEZ IV, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 1820 NE 163RD STREET, 308, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-03-27 20533 BISCAYNE BLVD., 1243, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000167075 LAPSED 07-13100 CA 05 CIRCUIT COURT MIAMI-DADE 2007-05-21 2012-05-30 $4,384,954.37 ALAN HUSAK, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-10
REINSTATEMENT 2005-10-11
Domestic Profit 2004-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State