Search icon

STEAKMASTERS OF BAYSIDE, INC. - Florida Company Profile

Company Details

Entity Name: STEAKMASTERS OF BAYSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAKMASTERS OF BAYSIDE, 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: 04 Jun 1999 (26 years ago)
Date of dissolution: 25 Jul 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 25 Jul 2002 (23 years ago)
Document Number: P99000050740
FEI/EIN Number 650928605

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

Address: 401 BISCAYNE BOULEVARD, SUITE #217, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BOULEVARD, SUITE #217, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIROZ JULIO Director 401 BISCAYNE BOULEVARD STE 217, MIAMI, FL, 33132
QUEIROZ JULIO President 401 BISCAYNE BOULEVARD STE 217, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-07-25 - -
REINSTATEMENT 2000-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-11 401 BISCAYNE BOULEVARD, SUITE #217, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2000-12-11 401 BISCAYNE BOULEVARD, SUITE #217, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017023 LAPSED 03-3804 CC 25 (03) CTY CRT MIAMI-DADE CTY FL 2004-03-25 2012-11-05 $10527.69 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126
J02000357446 LAPSED 02-01886 CA 30 MIAMI DADE COURT 2002-07-15 2007-09-23 $25528.88 QUIRCH FOODS CO, 7600 NW 82ND PL, MIAMI FLORIDA 33166
J02000005425 LAPSED 01-15180 (12) BROWARD COUNTY CIRCUIT COURT 2001-12-19 2007-01-07 $25,065.31 MUTUAL DISTRIBUTORS INC D/B/A MUTUAL WHOLESALE COMPANY, 2800 NORTH ANDREWS AVENUE EXT, POMPANO BEACH FL 33064

Documents

Name Date
Reg. Agent Resignation 2002-05-08
Off/Dir Resignation 2001-10-22
ANNUAL REPORT 2001-06-21
REINSTATEMENT 2000-12-11
Domestic Profit 1999-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State