Entity Name: | 4141 RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4141 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. |
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: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000111840 |
FEI/EIN Number |
261407970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5663 NW 35TH CT, MIAMI, FL, 33142 |
Mail Address: | 5663 NW 35TH CT, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYON KENNETH A | Agent | 5663 NW 35TH COURT, MIAMI, FL, 33142 |
BISCAYNE RESTAURANT ASSOCIATES, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08004900153 | FRATELLI LYON | EXPIRED | 2008-01-04 | 2013-12-31 | - | 4141 NE 2ND AVE, STE 203C, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-04 | 5663 NW 35TH CT, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-04 | 5663 NW 35TH CT, MIAMI, FL 33142 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-03-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000463322 | LAPSED | 14-3622 CC 05 | MIAMI-DADE COUNTY COURT | 2014-04-21 | 2019-04-21 | $16,353.26 | EXCELLENT FRUIT & PRODUCE, INC., 2339 NW 15TH AVE., MIAMI, FL 33142 |
J11000755756 | TERMINATED | 1000000240202 | DADE | 2011-11-09 | 2031-11-17 | $ 43,968.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000740923 | TERMINATED | 1000000161016 | DADE | 2011-10-27 | 2031-11-17 | $ 2,948.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-17 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-10-21 |
LC Amendment | 2008-03-26 |
Florida Limited Liability | 2007-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State