Search icon

AMERICAN PUBS IV, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PUBS IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PUBS IV, 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: 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: 23 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P98000101049
FEI/EIN Number 650882041

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

Address: 732 N.E. 125TH ST., N. MIAMI, FL, 33161
Mail Address: 732 N.E. 125TH ST., N. MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON ALAN President 3535 S OCEAN DR. #1703, HOLLYWOOD, FL, 33319
WINSTON ALAN Director 3535 S OCEAN DR. #1703, HOLLYWOOD, FL, 33319
rubinstein jerrold vice 732 N.E. 125TH ST., N. MIAMI, FL, 33161
WINSTON ALAN Agent 3535 SO. OCEAN DR. #1703, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121879 BILLY'S TOO ACTIVE 2022-09-27 2027-12-31 - 732 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
AMENDMENT 2014-01-14 - -
CHANGE OF MAILING ADDRESS 2008-04-28 732 N.E. 125TH ST., N. MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3535 SO. OCEAN DR. #1703, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 732 N.E. 125TH ST., N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2002-12-09 WINSTON, ALAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154464 TERMINATED 1000000863249 DADE 2020-03-06 2030-03-11 $ 938.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000008860 ACTIVE 1000000808120 DADE 2018-12-28 2029-01-02 $ 900.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000038008 ACTIVE 1000000808043 DADE 2018-12-21 2038-12-26 $ 1,842.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000598567 TERMINATED 1000000759674 DADE 2017-10-18 2037-10-25 $ 1,649.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000084261 TERMINATED 1000000734339 DADE 2017-02-06 2027-02-10 $ 475.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000084253 TERMINATED 1000000734338 DADE 2017-02-06 2037-02-10 $ 3,170.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000505853 TERMINATED 1000000719636 MIAMI-DADE 2016-08-17 2026-08-24 $ 408.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State