Entity Name: | THE BACK OF THE ROAD SPORTS GRILL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BACK OF THE ROAD SPORTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Nov 2010 (15 years ago) |
Document Number: | P10000083614 |
FEI/EIN Number |
273943268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SOUTHWEST 136TH STREET, UNIT 4, MIAMI, FL, 33196 |
Mail Address: | 15420 SOUTHWEST 136TH STREET, UNIT 4, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CASTILLO JEANETTE L | President | 15420 SOUTHWEST 136TH STREET #4, MIAMI, FL, 33196 |
CASTILLO JEANETTE L | Secretary | 15420 SOUTHWEST 136TH STREET #4, MIAMI, FL, 33196 |
CASTILLO JEANETTE L | Director | 15420 SOUTHWEST 136TH STREET #4, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-11-17 | THE BACK OF THE ROAD SPORTS GRILL, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State