Entity Name: | GREEK FELLAS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEK FELLAS GROUP, 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: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000035167 |
FEI/EIN Number |
320337850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS AKINYELE | President | 820 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ADAMS AKINYELE | Secretary | 820 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ADAMS AKINYELE | Treasurer | 820 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Roy David | Agent | 4209 N. FEDERAL HWY, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000015187 | LEGENDS RESTAURANT AND LOUNGE | EXPIRED | 2014-02-12 | 2019-12-31 | - | 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G11000075383 | VENUE SOUTH BEACH | EXPIRED | 2011-07-28 | 2016-12-31 | - | 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G11000067772 | SEGAFREDO ZANETTI ESPRESSO | EXPIRED | 2011-07-06 | 2016-12-31 | - | 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-04-18 | - | - |
REINSTATEMENT | 2016-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 4209 N. FEDERAL HWY, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | Roy, David | - |
AMENDMENT | 2012-12-06 | - | - |
AMENDMENT | 2012-03-14 | - | - |
AMENDMENT | 2011-06-02 | - | - |
AMENDMENT | 2011-05-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000390597 | INACTIVE WITH A SECOND NOTICE FILED | 15-2522CA20 | MIAMI-DADE COUNTY | 2015-03-13 | 2020-03-24 | $57,075.10 | CAN CAPITAL MERCHANT SERVICES, INC. FKA ADVANCEME, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
J14000504786 | ACTIVE | 1000000603557 | DADE | 2014-03-28 | 2034-05-01 | $ 19,433.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000407949 (No Image Available) | INACTIVE WITH A SECOND NOTICE FILED | 13-017623 CA 30 | MIAMI-DADE CIRCUIT COURT | 2014-03-18 | 2019-04-02 | $20,295.50 | RICHARD J. STONE,P.A., 9130 S. DADELAND BLVD., PH 1-A, MIAMI, FL 33156 |
J14000131333 | INACTIVE WITH A SECOND NOTICE FILED | 13-017623 CA 30 | MIAMI-DADE CIRCUIT COURT | 2014-01-14 | 2019-01-28 | $42,138.06 | RICHARD J. STONE, P.A., 9130 S. DADELAND BLVD., PENTHOUSE 1-A, MIAMI, FL 33156 |
J13001076893 | ACTIVE | 1000000515314 | DADE | 2013-05-30 | 2033-06-07 | $ 31,217.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2016-04-18 |
REINSTATEMENT | 2016-04-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-01 |
Amendment | 2012-12-06 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2012-03-14 |
Amendment | 2011-06-02 |
Amendment | 2011-05-16 |
Amendment | 2011-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State