Search icon

1650 RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: 1650 RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1650 RESTAURANT, 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 Dec 2006 (18 years ago)
Date of dissolution: 23 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P06000150359
FEI/EIN Number 223948444

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

Address: 3451 NE 1 AVE, 104, MIAMI, FL, 33137
Mail Address: 1061 EUCLID AVE, STE 102, MIAMI BEACH, FL, 33139
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASTEGUI HUGO J President 3451 NE 1 AVE, MIAMI, FL, 33137
VELASTEGUI HUGO J Treasurer 3451 NE 1 AVE, MIAMI, FL, 33137
VELASTEGUI HUGO J Director 3451 NE 1 AVE, MIAMI, FL, 33137
GARCIA GUSTAVO G Vice President 3451 NE 1 AVE, MIAMI, FL, 33137
GARCIA GUSTAVO G Treasurer 3451 NE 1 AVE, MIAMI, FL, 33137
GARCIA GUSTAVO G Director 3451 NE 1 AVE, MIAMI, FL, 33137
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3451 NE 1 AVE, 104, MIAMI, FL 33137 -
AMENDMENT 2009-08-24 - -
CHANGE OF MAILING ADDRESS 2007-04-27 3451 NE 1 AVE, 104, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000883844 LAPSED 11-214-D5 LEON 2013-03-19 2018-05-08 $4,531.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000340924 TERMINATED 1000000161227 DADE 2010-02-11 2030-02-16 $ 9,158.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
Amendment 2009-08-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State