Search icon

RESTAURANT INVESTMENTS, LLC - Florida Company Profile

Company Details

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

RESTAURANT INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2007 (18 years ago)
Document Number: L07000022872
FEI/EIN Number 208607995

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

Address: 1155 BRICKELL BAY DRIVE, UNIT C101, MIAMI, FL, 33131
Mail Address: 9999 COLLINS AVE, APART # 15 F, BAL HARBOUR, FL, 33154
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES LILIANA Managing Member 1155 BRICKELL BAY DRIVE C101, MIAMI, FL, 33131
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1200 Ponce de Leon Boulevard, Suite 703, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1155 BRICKELL BAY DRIVE, UNIT C101, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-26 1155 BRICKELL BAY DRIVE, UNIT C101, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-01-26 Marcell Felipe P.A. -
REGISTERED AGENT NAME CHANGED 2024-04-04 Marcell Felipe P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1200 Ponce de Leon Boulevard, Suite 703, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-08-27 1155 BRICKELL BAY DRIVE, UNIT C101, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 1155 BRICKELL BAY DRIVE, UNIT C101, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000156873 TERMINATED 1000000863598 DADE 2020-03-09 2040-03-11 $ 12,968.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State