Search icon

LA MAKARENA RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: LA MAKARENA RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MAKARENA RESTAURANT, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000041932
FEI/EIN Number 204735086

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

Address: 10779 NW 41ST, DORAL, FL, 33178, US
Mail Address: 10779 NW 41 ST., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUIS Manager 10779 NW 41ST STREET, DORAL, FL, 33178
CINTRON ELBA I Authorized Member 10779 NW 41ST STREET, DORAL, FL, 33178
CINTRON ELBA Agent 10779 NW 41ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 CINTRON, ELBA -
CHANGE OF MAILING ADDRESS 2011-04-18 10779 NW 41ST, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2010-01-11 LA MAKARENA RESTAURANT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 10779 NW 41ST, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 10779 NW 41ST, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000048781 TERMINATED 1000000644155 DADE 2014-11-21 2035-01-08 $ 1,136.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
LC Amendment 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
LC Amendment and Name Change 2010-01-11
REINSTATEMENT 2009-12-08
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State