Entity Name: | RED ZONE SPORTS BAR & GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED ZONE SPORTS BAR & GRILL, 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: | 05 May 2010 (15 years ago) |
Date of dissolution: | 06 Feb 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | P10000038727 |
FEI/EIN Number |
272553180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 N.W. 87TH AVE., #9, DORAL, FL, 33172 |
Mail Address: | 2600 N.W. 87TH AVE., #9, DORAL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVA SULY | Vice President | 13452 SW 17 TERR CIRCLE S, MIAMI, FL, 33175 |
RIVA SULY | Treasurer | 13452 SW 17 TERR CIRCLE S, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-02-06 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2011-09-28 | - | - |
VOLUNTARY DISSOLUTION | 2011-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-11 | 2600 N.W. 87TH AVE., #9, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2010-06-11 | 2600 N.W. 87TH AVE., #9, DORAL, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000781059 | TERMINATED | 1000000241220 | DADE | 2011-11-18 | 2031-11-30 | $ 8,194.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2012-02-06 |
Reg. Agent Resignation | 2011-12-06 |
Off/Dir Resignation | 2011-12-05 |
Revocation of Dissolution | 2011-09-28 |
VOLUNTARY DISSOLUTION | 2011-09-20 |
ANNUAL REPORT | 2011-04-21 |
ADDRESS CHANGE | 2010-06-11 |
Domestic Profit | 2010-05-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State