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 |
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 |
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 |
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 | - |
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 |
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