Search icon

DINING OUT MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: DINING OUT MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINING OUT MIAMI, 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: 16 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000027660
FEI/EIN Number 320039967

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

Address: 152 ALTON ROAD, #616, MIAMI BEACH, FL, 33139
Mail Address: 152 ALTON ROAD, #616, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSKIN JEFFREY A Managing Member 3917 W 32ND AVE UNIT 1, DENVER, CO, 80212
SMITH GEOFFREY B Managing Member 3917 W 32ND AVE UNIT 1, DENVER, CO, 80212
SUSKIN JENNIFER S Managing Member 1504 BAY ROAD, SUITE 1421, MIAMI BEACH, FL, 33139
DINAR JOSH Managing Member 3917 W 32ND AVE UNIT 1, DENVER, CO, 80212
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 152 ALTON ROAD, #616, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-05-06 152 ALTON ROAD, #616, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-09-03
ANNUAL REPORT 2006-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State