Search icon

GREEK FELLAS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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