Search icon

THE MAHOGANY GRILLE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE MAHOGANY GRILLE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAHOGANY GRILLE, INCORPORATED 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: 10 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000069300
FEI/EIN Number 571222288

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

Address: 6295 SW 58TH PLACE 33143, MIAMI, FL, 33143
Mail Address: 6295 SW 58TH PLACE 33143, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON ANDRE N President 6295 SW 58TH PLACE, MIAMI, FL, 33143
TAYLOR JOHN H Agent 14545 CARVER DRIVE 33176, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 6295 SW 58TH PLACE 33143, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 14545 CARVER DRIVE 33176, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-04-26 TAYLOR, JOHN H -
CHANGE OF MAILING ADDRESS 2012-04-26 6295 SW 58TH PLACE 33143, MIAMI, FL 33143 -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-07-11 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
Off/Dir Resignation 2012-02-27
Reg. Agent Resignation 2012-02-24
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-06-22
REINSTATEMENT 2008-06-19
ANNUAL REPORT 2006-09-06
Amendment 2005-07-11
Domestic Profit 2005-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State