Entity Name: | INDIAN OVEN SOUTH BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN OVEN SOUTH BEACH, 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 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000069837 |
FEI/EIN Number |
273326789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 754, Washington Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 754, Washington Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAZARETH DENIS | Director | 754, Washington Ave, MIAMI BEACH, FL, 33139 |
NAZARETH DENIS | President | 754, Washington Ave, MIAMI BEACH, FL, 33139 |
NAZARETH DENIS | Agent | 754, Washington Ave, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000112004 | THALI INDIAN & THAI CUISINE | EXPIRED | 2010-12-08 | 2015-12-31 | - | 465 OCEAN DR # 605, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 754, Washington Ave, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 754, Washington Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 754, Washington Ave, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2012-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001077540 | TERMINATED | 1000000697685 | MIAMI-DADE | 2015-10-21 | 2035-12-04 | $ 3,343.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000153246 | TERMINATED | 1000000577741 | MIAMI-DADE | 2014-01-23 | 2024-01-29 | $ 406.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001835439 | TERMINATED | 1000000564403 | MIAMI-DADE | 2013-12-12 | 2033-12-26 | $ 3,271.83 | STATE OF FLORIDA0000481 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-11 |
REINSTATEMENT | 2012-07-19 |
Domestic Profit | 2010-08-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State