Search icon

THE MIAMI DOWNTOWN SUPPER LOUNGE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SUAREZ JESUS President 4095 SW 67 AVE, MIAMI, FL, 33155
MINSKI GEORGE A Agent 20818 W DIXIE HWY, AVENTURA, FL, 33180

Fictitious Names

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

Events

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 - -

Documents

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