Search icon

ANGUS STEAKHOUSE, INC.

Company Details

Entity Name: ANGUS STEAKHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P17000001101
FEI/EIN Number 81-4896859
Address: 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESTOPINAN OSMANY Agent 8450 NW 68TH STREET, DORAL, FL, 33166

Director

Name Role Address
Garcia Casal Martin A Director 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Estopinan Vazquez Osmany Director 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
ESTOPINAN OSMANY President 8450 NW 68TH STREET, DORAL, FL, 33166

Secretary

Name Role Address
GARCIA CASAL MARTIN A Secretary 8450 NW 68TH STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004098 MOO! ACTIVE 2025-01-09 2030-12-31 No data 1917 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-07 ESTOPINAN, OSMANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 8450 NW 68TH STREET, STE 1, DORAL, FL 33166 No data
AMENDMENT 2020-08-10 No data No data

Documents

Name Date
Amendment 2024-08-07
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-06
Amendment 2020-08-10
ANNUAL REPORT 2020-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State