Search icon

LOBSTER SHACK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LOBSTER SHACK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOBSTER SHACK HOLDINGS, 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L07000113583
FEI/EIN Number 275165011

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

Address: 9950 NW 77 AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9950 NW 77 AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JUAN A Managing Member 9950 NW 77 AVE, HIALEAH GARDENS, FL, 33016
DE ONA JORGE V Agent 395 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REINSTATEMENT 2011-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 9950 NW 77 AVE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 395 ALHAMBRA CIRCLE, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-03-08 9950 NW 77 AVE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-03-08 DE ONA, JORGE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State