Entity Name: | OPA RESTAURANT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPA RESTAURANT GROUP, 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: | 17 Mar 2009 (16 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: | P09000024755 |
FEI/EIN Number |
800378190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 NW 12TH STREET, E528, MIAMI, FL, 33172 |
Mail Address: | 11401 NW 12TH STREET, E528, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASOMERIS LAZAROS | President | 11401 NW 12TH STREET STE E528, MIAMI, FL, 33172 |
KRASKER PAUL | Agent | 501 S FLAGER DR, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-18 | 501 S FLAGER DR, SUITE 201, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-16 | 11401 NW 12TH STREET, E528, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2010-11-16 | 11401 NW 12TH STREET, E528, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-16 | KRASKER, PAUL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000264982 | ACTIVE | 1000000651309 | DADE | 2015-02-11 | 2035-02-18 | $ 954.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001809665 | TERMINATED | 1000000558512 | MIAMI-DADE | 2013-12-06 | 2033-12-26 | $ 25,834.99 | STATE OF FLORIDA0028834 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-11-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-11-16 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2010-01-21 |
Domestic Profit | 2009-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State