Entity Name: | MACABI STEAKHOUSE AND BAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACABI STEAKHOUSE AND BAR, 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: | 08 Oct 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000086661 |
FEI/EIN Number |
650869846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7166 SW 47 STREET, MIAMI, FL, 33155, US |
Address: | 5861 SW 72 ST, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPO HECTOR J | President | 7166 SW 47 STREET, MIAMI, FL, 33155 |
CAPO HECTOR J | Director | 7166 SW 47 STREET, MIAMI, FL, 33155 |
CAPO NATHALIE S | Vice President | 7166 SW 47 STREET, MIAMI, FL, 33155 |
CAPO NATHALIE S | Director | 7166 SW 47 STREET, MIAMI, FL, 33155 |
HECTOR CAPO | Agent | 7166 SW 47 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 7166 SW 47 STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 5861 SW 72 ST, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 5861 SW 72 ST, SOUTH MIAMI, FL 33143 | - |
AMENDMENT AND NAME CHANGE | 2006-09-21 | MACABI STEAKHOUSE AND BAR, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-03-15 | HECTOR CAPO | - |
REINSTATEMENT | 2000-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000210527 | TERMINATED | 1000000082728 | 2984 994 | 2008-06-13 | 2028-06-25 | $ 3,864.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000188079 | TERMINATED | 1000000079657 | 26388 0901 | 2008-05-20 | 2028-06-11 | $ 4,942.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
Amendment and Name Change | 2006-09-21 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-03-15 |
REINSTATEMENT | 2000-10-09 |
ANNUAL REPORT | 1999-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State