Search icon

SIR PIZZA OF OLD CUTLER ROAD INC. - Florida Company Profile

Company Details

Entity Name: SIR PIZZA OF OLD CUTLER ROAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIR PIZZA OF OLD CUTLER ROAD 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000079817
FEI/EIN Number 274895212

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

Address: 7950 NW 58 STREET, DORAL, FL, 33166
Mail Address: P.O. BOX 560215, MIAMI, FL, 33256, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANTONIO President 7950 NW 58 STREET, DORAL, FL, 33166
DIAZ ANTONIO Director 7950 NW 58 STREET, DORAL, FL, 33166
DIAZ ANTONIO Agent 7950 NW 58 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082857 SIR PIZZA OF PALMETTO BAY EXPIRED 2019-08-05 2024-12-31 - 7950 NW 58 STREET, DORAL, FL, 33166
G11000073078 SIR PIZZA OF PALMETTO BAY EXPIRED 2011-07-21 2016-12-31 - 7950 SW 58 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-07 7950 NW 58 STREET, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 7950 NW 58 STREET, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7950 NW 58 STREET, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000724113 TERMINATED 1000000300590 MIAMI-DADE 2013-04-08 2033-04-17 $ 3,477.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State