Entity Name: | THE MIAMI DOWNTOWN SUPPER LOUNGE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MIAMI DOWNTOWN SUPPER LOUNGE CORP 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: | 15 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P10000058514 |
FEI/EIN Number |
273072043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4095 SW 67 AVE, MIAMI, FL, 33155, US |
Mail Address: | 4095 SW 67 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JESUS | President | 4095 SW 67 AVE, MIAMI, FL, 33155 |
MINSKI GEORGE A | Agent | 20818 W DIXIE HWY, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032161 | THE BANK MIAMI | EXPIRED | 2012-04-03 | 2017-12-31 | - | 3001 SW 3RD AVE., MIAMI, FL, 33129 |
G11000016715 | THE BANK VAULT LOUNGE AND GALLERY 139 | EXPIRED | 2011-04-18 | 2016-12-31 | - | 137 NE 1ST STREET, MIAMI, FL, 33132 |
G10000100956 | GALLERY 139 | EXPIRED | 2010-11-03 | 2015-12-31 | - | 139 NE 1ST STREET, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-12 | 20818 W DIXIE HWY, AVENTURA, FL 33180 | - |
AMENDMENT | 2012-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-12 | 4095 SW 67 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-12 | MINSKI, GEORGE A | - |
AMENDMENT | 2012-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-04 | 4095 SW 67 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2011-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2014-08-27 |
ANNUAL REPORT | 2013-04-09 |
Amendment | 2012-10-12 |
Amendment | 2012-10-04 |
ANNUAL REPORT | 2012-04-02 |
REINSTATEMENT | 2011-10-08 |
A/C | 2011-02-14 |
Domestic Profit | 2010-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State