Entity Name: | UNCLE TOM'S BBQ 124, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNCLE TOM'S BBQ 124, 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: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 02 Aug 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | P14000006368 |
FEI/EIN Number |
46-4687319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 SW 124TH STREET, MIAMI, FL, 33156 |
Mail Address: | 8345 SW 124TH STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARIEL | President | 8345 SW 124TH STREET, MIAMI, FL, 33156 |
RODRIGUEZ ARIEL | Director | 8345 SW 124TH STREET, MIAMI, FL, 33156 |
LITTMAN ERIC P | Agent | 7695 SW 104TH STREET, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000119843 | UNCLE TOM'S BBQ | EXPIRED | 2014-12-01 | 2019-12-31 | - | 8345 SW 124TH STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-02 | - | - |
REINSTATEMENT | 2016-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000055220 | TERMINATED | 1000000732959 | DADE | 2017-01-23 | 2037-01-26 | $ 13,639.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000055238 | TERMINATED | 1000000732960 | DADE | 2017-01-23 | 2027-01-26 | $ 2,871.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000440507 | TERMINATED | 1000000717381 | DADE | 2016-07-14 | 2036-07-20 | $ 21,288.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-08-02 |
Reg. Agent Resignation | 2017-03-30 |
REINSTATEMENT | 2016-11-25 |
AMENDED ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State