Search icon

PHILLY STEAK SUB SHOP III, INC. - Florida Company Profile

Company Details

Entity Name: PHILLY STEAK SUB SHOP III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLY STEAK SUB SHOP III, 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: 20 Aug 1997 (28 years ago)
Date of dissolution: 15 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P97000071962
FEI/EIN Number 65-0774957

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

Address: 8351 NORTHWEST 12TH STREET, MIAMI, FL, 33126
Mail Address: 8351 NORTHWEST 12TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILA ALBERT President 8351 NORTHWEST 12TH STREET, MIAMI, FL, 33126
MILA KARELLI Vice President 8351 NORTHWEST 12TH STREET, MIAMI, FL, 33126
MILA ALBERT Agent 8351 NW 12 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-18 MILA, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 8351 NW 12 ST, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2019-07-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State