Search icon

RESTAURANT & HOTEL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT & HOTEL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT & HOTEL SUPPLY, 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 02 May 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: P14000063556
FEI/EIN Number 61-1748365

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

Address: 2053 N.W. 79 AVE, MIAMI, FL, 33122, US
Mail Address: 2011 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MONTERO ALLAN President 2011 N.W 79 AVE, MIAMI, FL, 33122
VARGAS MONTERO ALLAN Director 2011 N.W 79 AVE, MIAMI, FL, 33122
Todoroff Jorge Agent 9360 Sunset Drive, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-07-09 RESTAURANT & HOTEL SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 2053 N.W. 79 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Todoroff, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 9360 Sunset Drive, Suite 212, Miami, FL 33173 -

Documents

Name Date
Amendment and Name Change 2015-07-09
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State