Search icon

THE FLORIDA RESTAURANT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA RESTAURANT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA RESTAURANT COMPANY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000023867
FEI/EIN Number 820565378

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

Address: 1414 BRICKELL AVENUE, MIAMI, FL, 33129
Mail Address: 1414 BRICKELL AVENUE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERGIO MIGUEL RECCHIA Managing Member 1414 BRICKELL AVENUE, MIAMI, FL, 33129
GALINDEZ SEBASTIAN Managing Member 1414 BRICKELL AVENUE, MIAMI, FL, 33129
HERNANDEZ HEROEL Managing Member 1414 BRICKELL AVENUE, MIAMI, FL, 33129
CETRARO OSCAR A Agent 15295 S.W. 107TH LANE, MIAMI, FL, 33196
FRANCISCO MARIO QUINTANA Managing Member 1414 BRICKELL AVENUE, MIAMI, FL, 33129
ESTELA SUSANA MINETTI Managing Member 1414 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-13 15295 S.W. 107TH LANE, SUITE 1012, MIAMI, FL 33196 -
REINSTATEMENT 2005-02-13 - -
REGISTERED AGENT NAME CHANGED 2005-02-13 CETRARO, OSCAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2004-04-23 - -
AMENDED AND RESTATEDARTICLES 2003-09-29 - -
AMENDMENT 2003-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009461 LAPSED 04-01798 COCE 49 BROWARD COUNTY COURT 2004-03-25 2009-04-26 $4250.28 EDWARD DON & COMPANY, 135 S. LA SALLE STREET, CHICAGO, IL 60674
J04900003095 LAPSED 03-25163 CA 15 MIAMI-DADE COUNTY 2004-01-14 2009-02-17 $24200.68 HENRY LEE COMPANY, 500 SE 15TH STREET, SUITE 106, MIAMI, FL 33167

Documents

Name Date
REINSTATEMENT 2005-02-13
Amended and Restated Articles 2004-04-23
Amended and Restated Articles 2003-09-29
ANNUAL REPORT 2003-08-15
Amendment 2003-06-02
Florida Limited Liabilites 2002-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State