Entity Name: | SHIRAZ FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIRAZ FL, 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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 22 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | P05000066543 |
FEI/EIN Number |
550898312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 NE 207 St, MIAMI, FL, 33180, US |
Mail Address: | 2980 NE 207 St, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tertner Shai | President | 1440 NE 137th Street, North Miami, FL, 33161 |
COHEN YANIV D | Vice President | 3470 E Coast Ave, MIAMI, FL, 33137 |
Birnbach Nina | Agent | 10651 NE 11th Ct, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000097246 | SHIRAZ EVENTS | EXPIRED | 2017-08-28 | 2022-12-31 | - | 515 SW 17TH AVE, STE 2, MIAMI, FL, 33135 |
G11000113809 | SHIRAZ | EXPIRED | 2011-11-23 | 2016-12-31 | - | 515 SW 17 AVE, MIAMI, FL, 33135 |
G10000080895 | SHIRAZ AT NEW WORLD SYMPHONY | EXPIRED | 2010-09-02 | 2015-12-31 | - | 555 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 2980 NE 207 St, Ste 300, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 2980 NE 207 St, Ste 300, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 10651 NE 11th Ct, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | Birnbach, Nina | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-22 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State