Search icon

CHOW DOWN GRILL INC.

Company Details

Entity Name: CHOW DOWN GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P10000022380
FEI/EIN Number 272114063
Address: 9517 HARDING AVENUE, SURFSIDE, FL, 33154
Mail Address: 9517 HARDING AVENUE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOW DOWN GRILL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272114063 2024-07-25 CHOW DOWN GRILL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature
CHOW DOWN GRILL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 272114063 2023-07-25 CHOW DOWN GRILL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature
CHOW DOWN GRILL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272114063 2022-04-19 CHOW DOWN GRILL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature
CHOW DOWN GRILL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 272114063 2022-01-31 CHOW DOWN GRILL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2022-01-31
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature
CHOW DOWN GRILL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272114063 2020-05-12 CHOW DOWN GRILL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature
CHOW DOWN GRILL INC. 401 K PROFIT SHARING PLAN TRUST 2018 272114063 2019-07-23 CHOW DOWN GRILL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057258668
Plan sponsor’s address 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JOSHUA MARCUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Marcus Joshua Agent 9517 HARDING AVENUE, SURFSIDE, FL, 33154

President

Name Role Address
Wexler Aaron President 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Secretary

Name Role Address
Marcus Joshua Secretary 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011956 JOSH'S DELI EXPIRED 2013-02-04 2018-12-31 No data 9517 HARDING AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 Marcus, Joshua No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State