Entity Name: | GRILL FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRILL FOODS, 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: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000020177 |
FEI/EIN Number |
650915852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 SW 40TH ST., MIAMI, FL, 33155 |
Mail Address: | 7711 SW 40TH ST., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARROS CARLOS D | Director | 7711 SW 40 ST, MIAMI, FL, 33155 |
CARLOS BARROS | Agent | 7711 SW 40 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-31 | 7711 SW 40 ST, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 7711 SW 40TH ST., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 7711 SW 40TH ST., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-17 | CARLOS, BARROS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000806039 | LAPSED | 09-210-D5 | LEON | 2011-10-03 | 2016-12-12 | $1,615.82 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
J11000518642 | LAPSED | 09-81434-CA-21 | MIAMI-DADE COUNTY CIRCUIT COUR | 2011-06-21 | 2016-08-15 | $43,348.31 | WELCOME PUBLISHING COMPANY, INC. DBA WELCOME TO MIAMI &, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J11000272471 | ACTIVE | 1000000213294 | DADE | 2011-04-26 | 2031-05-04 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000133830 | LAPSED | 10-19915-CC-23 | MIAMI-DADE COUNTY COURT | 2011-02-10 | 2016-03-07 | $14,390.09 | MORRIS VISITOR PUBLICATIONS, LLC DBA GOLD COASST WHERE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J10000496668 | ACTIVE | 1000000166650 | DADE | 2010-03-29 | 2030-04-14 | $ 686.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09002215589 | LAPSED | 09-73774 CA01 | CIRCUIT COURT IN DADE COUNTY | 2009-11-17 | 2014-11-18 | $71,666.78 | CHENEY BROS.,INC., 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404 |
J09000615350 | TERMINATED | 1000000106438 | 26724 2083 | 2009-01-21 | 2029-02-11 | $ 6,232.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000687243 | ACTIVE | 1000000106438 | 26724 2083 | 2009-01-21 | 2029-02-18 | $ 6,297.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-08 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State