Search icon

BIG FISH RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: BIG FISH RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG FISH RESTAURANT 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000050977
FEI/EIN Number 46-3065771

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

Address: 620 ne 78 st., MIAMI, FL, 33138, US
Mail Address: 620 ne 78 st., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACACCE DANILO President po box 370925, MIAMI, FL, 33137
Visconti Diego Vice President 620 ne 78 st, miami, FL, 33138
ALFANO THOMAS D Agent 7800 RED ROAD, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-15 - -
VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 620 ne 78 st., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-05-06 620 ne 78 st., MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000279410 ACTIVE 1000000659436 DADE 2015-02-13 2035-02-18 $ 6,314.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000241816 ACTIVE 1000000656887 DADE 2015-02-09 2035-02-11 $ 8,359.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000048690 ACTIVE 1000000643910 DADE 2014-11-21 2035-01-08 $ 12,589.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2016-08-15
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-08-30
AMENDED ANNUAL REPORT 2014-07-14
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-05-06
Domestic Profit 2013-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State