Search icon

INDIAN OVEN SOUTH BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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