Search icon

MIDTOWN SPORTS BAR & GRILL CORP. - Florida Company Profile

Company Details

Entity Name: MIDTOWN SPORTS BAR & GRILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN SPORTS BAR & GRILL CORP. 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: 19 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000088558
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11205 NW 7th Avenue, MIAMI, FL, 33168, US
Address: 4119 N.W. 2nd Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berrios Willie J President 11205 NW 7th Avenue, MIAMI, FL, 33168
Berrios Willie Agent 11205 NW 7th Ave, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4119 N.W. 2nd Avenue, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Berrios, Willie -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 11205 NW 7th Ave, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2014-04-29 4119 N.W. 2nd Avenue, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State