Search icon

EVE'S BBQ, INC. - Florida Company Profile

Company Details

Entity Name: EVE'S BBQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVE'S BBQ, 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: 09 Feb 2018 (7 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P18000014086
FEI/EIN Number 824433906

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

Address: 831 E 28TH ST, Hialeah, FL, 33013, US
Mail Address: 831 E 28TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN NICANOR President 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027
NIEBLA ALINA Vice President 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027
JORDAN NICANOR Agent 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 JORDAN, NICANOR -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 14359 MIRAMAR PKWY, STE 427, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 831 E 28TH ST, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2018-05-29 831 E 28TH ST, Hialeah, FL 33013 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
Amendment 2021-11-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
Domestic Profit 2018-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State