Search icon

SUPPLY RESTAURANT MIAMI CORP - Florida Company Profile

Company Details

Entity Name: SUPPLY RESTAURANT MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY RESTAURANT MIAMI CORP 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: 22 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P21000099236
FEI/EIN Number 87-3760451

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

Address: 1016 NW 87 AVE UNIT 102, MIAMI, FL, 33172, US
Mail Address: 1016 NW 87 AVE UNIT 102, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE E HERNANDEZ GARCIA President 1016 NW 87 AVE, MIAMI, FL, 33172
PINTO RIVAS LUIS A Vice President 1750 NW 107TH AVE UNIT R210, SWEETWATER, FL, 33172
JORGE E HERNANDEZ GARCIA Agent 1016 NW 87 AVE UNIT 102, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-23 - -
REGISTERED AGENT NAME CHANGED 2022-11-23 JORGE E HERNANDEZ GARCIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363646 TERMINATED 1000000997282 MIAMI-DADE 2024-06-04 2034-06-12 $ 548.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-23
Amendment 2021-11-30
Domestic Profit 2021-11-22

Date of last update: 02 May 2025

Sources: Florida Department of State