Search icon

ISLAND ON THE GRILL PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND ON THE GRILL PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND ON THE GRILL PIZZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: P20000082900
FEI/EIN Number 85-3614747

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

Address: 1550 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1550 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yitzhak Yeret President 460 NE 169TH STREET, NORTH MIAMI BEACH, FL, 33141
Yitzhak Yeret Agent 460 NE 169TH STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011400 SMASH HOUSE ACTIVE 2023-01-24 2028-12-31 - 1550 NORTH EAST 164TH STREET, NORTH MIAMI BEACH, FL, 33162
G21000020832 BRAVO PIZZA ACTIVE 2021-02-11 2026-12-31 - 1550 NORTH EAST 164TH STREET, NORTH MIAMI BEACH, FL, 33162
G20000148121 LENNY'S PIZZA ACTIVE 2020-11-18 2025-12-31 - 544 ARTHUR GODREY, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 1550 NE 164TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-06-17 1550 NE 164TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 460 NE 169TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Yitzhak, Yeret -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-05-17
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-02-10
Reg. Agent Change 2021-02-08
Domestic Profit 2020-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State