Entity Name: | DOWN SOUTH BBQ RIB SHACK , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWN SOUTH BBQ RIB SHACK , 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: | 27 Sep 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000079102 |
FEI/EIN Number |
81-3966940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 SW 216TH STREET, MIAMI, FL, 33170, US |
Mail Address: | 11100 SW 216TH STREET, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT MICHELLE P | Chief Executive Officer | 5423 SW 32ND Street, WEST PARK, FL, 33023 |
WRIGHT MICHELLE P | Agent | 11100 SW 216TH STREET, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | WRIGHT, MICHELLE P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 11100 SW 216TH STREET, MIAMI, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 11100 SW 216TH STREET, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 11100 SW 216TH STREET, MIAMI, FL 33170 | - |
AMENDMENT | 2017-01-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000090371 | TERMINATED | 1000000813435 | DADE | 2019-02-01 | 2039-02-06 | $ 6,446.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000088419 | TERMINATED | 1000000773924 | DADE | 2018-02-21 | 2038-02-28 | $ 6,848.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-02-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2017-01-24 |
Domestic Profit | 2016-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6488577807 | 2020-06-02 | 0455 | PPP | 11100 Southwest 216th Street, Miami, FL, 33170-3045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State