Entity Name: | RESTAURANT PLACE AVENTURA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESTAURANT PLACE AVENTURA, 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. |
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: | 18 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L07000105908 |
FEI/EIN Number |
261213941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16395 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 16395 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSARA ANDREW | Manager | 16395 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160 |
CASSARA ANDREW | Agent | 16395 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-28 | CASSARA, ANDREW | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-28 | 16395 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2010-07-16 | RESTAURANT PLACE AVENTURA, LLC | - |
CHANGE OF MAILING ADDRESS | 2008-09-02 | 16395 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 16395 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000236006 | ACTIVE | 1000000651574 | DADE | 2015-01-27 | 2035-02-11 | $ 318,792.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001208488 | LAPSED | 1000000501536 | DADE | 2013-05-29 | 2023-08-02 | $ 702.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000814496 | ACTIVE | 1000000243088 | DADE | 2011-12-06 | 2031-12-14 | $ 34,516.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000981297 | TERMINATED | 1000000189823 | DADE | 2010-10-05 | 2030-10-13 | $ 63,650.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-10-28 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-18 |
LC Name Change | 2010-07-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2008-04-30 |
Florida Limited Liability | 2007-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State