Search icon

GEORGIAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: GEORGIAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGIAN CUISINE, 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: 09 Aug 2013 (12 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: P13000066707
FEI/EIN Number 80-0953893

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

Mail Address: 18401 COLLINS AVE, BUILDING 100, NORTH MIAMI BEACH, FL, 33160, US
Address: 212 S FEDERAL HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL DANIELLA President 18401 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160
DANIEL DANIELLA Secretary 18401 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160
Daniella Daniel Agent 18401 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 212 S FEDERAL HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-04-30 212 S FEDERAL HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 18401 COLLINS AVE, BUILDING 100, UNIT 204, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-07-03 Daniella, Daniel -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-10
AMENDED ANNUAL REPORT 2020-07-03
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-02
Domestic Profit 2013-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State