Search icon

DADDY'S GRILL FLAVOR, INC. - Florida Company Profile

Company Details

Entity Name: DADDY'S GRILL FLAVOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADDY'S GRILL FLAVOR, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000032720
FEI/EIN Number 208665834

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

Address: 1750 W 46TH ST, HIALEAH, FL, 33012, US
Mail Address: 1750 W 46TH ST. APT 534, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANO YAMILI Director 1750 W 46TH STREET #534, HIALEAH, FL, 33012
MARTINEZ ROBERTO Agent 1750 W 46TH STREET #534, HIALEAH, FL, 33012
MARTINEZ ROBERTO President 1750 W 46TH STREET #534, HIALEAH, FL, 33012
MARTINEZ ROBERTO Director 1750 W 46TH STREET #534, HIALEAH, FL, 33012
LLANO YAMILI Vice President 1750 W 46TH STREET #534, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080174 DADDY'S GRILL EXPIRED 2010-08-31 2015-12-31 - 1750 W 46TH STREET # 534, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1750 W 46TH ST, # 534, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2013-02-12 DADDY'S GRILL FLAVOR, INC. -
CHANGE OF MAILING ADDRESS 2013-02-12 1750 W 46TH ST, # 534, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-02-20 MARTINEZ, ROBERTO -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
Amendment and Name Change 2013-02-12
ANNUAL REPORT 2012-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State