Entity Name: | RESTAURANT MIGLIERINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESTAURANT MIGLIERINA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2003 (22 years ago) |
Document Number: | L00000002848 |
FEI/EIN Number |
650989191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3400 CORAL WAY SUITE 600, MIAMI, FL, 33145-3053 |
Address: | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33160-4606 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELVEDERE CARLOS ANTONIO | Director | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL, 331604606 |
BELVEDERE CARLOS ANTONIO | President | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL, 331604606 |
BELVEDERE CARLOS ANTONIO | Secretary | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL, 331604606 |
DIEZ BEATRIZ M | Agent | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL, 331604606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-02-12 | DIEZ, BEATRIZ M | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-12 | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL 33160-4606 | - |
AMENDMENT | 2001-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-03 | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL 33160-4606 | - |
CHANGE OF MAILING ADDRESS | 2001-07-03 | 15700 BISCAYNE BLVD., N. MIAMI BEACH, FL 33160-4606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000414023 | LAPSED | 01022410017 | 20672 01123 | 2002-09-20 | 2022-10-17 | $ 6,587.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000232540 | LAPSED | CCO-02-4590 | ORANGE COUNTY | 2002-05-22 | 2007-06-14 | $7,778.37 | ALLIANT FOODSERVICE, INC., 7598 NW 6TH AVE, BOCA RATON FL 33487 |
J02000089841 | LAPSED | 01020170033 | 20187 02036 | 2002-02-06 | 2022-03-07 | $ 8,114.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-12 |
Reg. Agent Resignation | 2002-01-18 |
Amendment | 2001-12-12 |
ANNUAL REPORT | 2001-07-03 |
Florida Limited Liabilites | 2000-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State