Search icon

POST RESTAURANT & LOUNGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: POST RESTAURANT & LOUNGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POST RESTAURANT & LOUNGE, L.L.C. 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 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000091269
FEI/EIN Number 202052368

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

Address: 1777 SW 3RD AVE., MIAMI, FL, 33129
Mail Address: 1777 SW 3RD AVE., MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN OREN Managing Member 1820 E. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
SMITH TIMOTHY Managing Member 16623 NE 19TH AVE., MIAMI, FL, 33162
MUTTER C MICHAEL Agent 16623 NE 19TH AVE., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-12 MUTTER, C MICHAEL -
REINSTATEMENT 2008-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-12 16623 NE 19TH AVE., MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 1777 SW 3RD AVE., MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2005-11-03 1777 SW 3RD AVE., MIAMI, FL 33129 -
AMENDMENT 2005-09-23 - -

Documents

Name Date
REINSTATEMENT 2008-12-12
Reg. Agent Resignation 2007-08-29
ANNUAL REPORT 2007-04-26
Off/Dir Resignation 2006-06-02
ANNUAL REPORT 2006-05-19
Off/Dir Resignation 2006-03-31
Reg. Agent Change 2005-09-30
Amendment 2005-09-23
ANNUAL REPORT 2005-02-18
Florida Limited Liabilites 2004-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State