Search icon

NATURAL CHICKEN GRILL, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL CHICKEN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL CHICKEN GRILL, 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 Oct 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000087614
FEI/EIN Number 650834779

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

Mail Address: 14205 SW 68 AVE, MIAMI, FL, 33158
Address: 1675 SW 107 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMUKHTAR SAID President 14205 SW 68 AVE, MIAMI, FL, 33158
ALMUKHTAR SAID Secretary 14205 SW 68 AVE, MIAMI, FL, 33158
ALMUKHTAR SAID Director 14205 SW 68 AVE, MIAMI, FL, 33158
DEL BUSTO CEASAR Vice President 1765 FALLHAVEN PL, MIAMI, FL, 33133
DEL BUSTO CEASAR Director 1765 FALLHAVEN PL, MIAMI, FL, 33133
ALMUKHTAR SAID Agent 14205 SW 68 AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 14205 SW 68 AVE, MIAMI, FL 33158 -
REINSTATEMENT 1999-12-20 - -
CHANGE OF MAILING ADDRESS 1999-12-20 1675 SW 107 AVE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-23 1675 SW 107 AVE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900007054 LAPSED 07-1016-CA 20TH JUD CIR CRT COLLIER CTY 2007-04-05 2012-05-10 $23385.92 WIRT FINANCIAL SERVICES, INC., 909 WASHINGTON AVE, BAY CITY, MI 48707

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-14
REINSTATEMENT 1999-12-20
REINSTATEMENT 1998-11-23
Domestic Profit Articles 1997-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State