Search icon

UNCLE TOM'S BBQ KROME AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE TOM'S BBQ KROME AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNCLE TOM'S BBQ KROME AVENUE, 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000029414
Address: 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
Mail Address: 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARIEL President 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
RODRIGUEZ ARIEL Director 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
RODRIGUEZ ARIEL Secretary 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
LITTMAN ERIC P Agent 7695 SW 104TH STREET, SUITE 210, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043456 LUCKY'S SALOON EXPIRED 2016-04-28 2021-12-31 - 134 NORTH KROME AVE., HOMESTEAD, FL, 33030
G15000068701 UNCLE TOM'S BBQ EXPIRED 2015-07-01 2020-12-31 - 134 NORTH KROME AVE., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440515 TERMINATED 1000000717383 DADE 2016-07-14 2036-07-20 $ 4,084.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-06-17
Domestic Profit 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State