Entity Name: | RESTAURANT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jun 1992 (33 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | P39240 |
FEI/EIN Number |
65-0308534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 Waterford District Drive, Suite 300, Miami, FL, 33126, US |
Mail Address: | 5200 Waterford District Drive, Suite 300, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NEIKIRK JOEL | Secretary | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
SCHUSTER TODD | Chairman of the Board | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
BONET LISA | Vice President | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
BONET LISA | Chairman | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
NEIKIRK JOEL | President | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
NEIKIRK JOEL | CE | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
WEBSTER PATRICK | Treasurer | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
WEBSTER PATRICK | Founder | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
SUTTON JOHN | Vice President | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2024-08-07 | - | - |
ARTICLES OF CORRECTION | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 5200 Waterford District Drive, Suite 300, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5200 Waterford District Drive, Suite 300, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
STATEMENT OF FACT | 2024-08-13 |
AMENDED ANNUAL REPORT | 2024-08-05 |
Amendment to Application | 2024-07-30 |
STATEMENT OF FACT | 2024-07-26 |
AMENDED ANNUAL REPORT | 2024-07-23 |
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-27 |
Off/Dir Resignation | 2022-12-22 |
ANNUAL REPORT | 2022-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3039637105 | 2020-04-11 | 0455 | PPP | 5200 Blue Lagoon Dr Ste 300, MIAMI, FL, 33126-2022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State