Search icon

SOUTH FLORIDA RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA RESTAURANT GROUP, 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: 14 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L08000096744
FEI/EIN Number 26-3546390

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

Address: 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
D'ANGELO ANDREA Manager 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 ROBERT ALLEN LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-14 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2016-12-14 SOUTH FLORIDA RESTAURANT GROUP, LLC -
CHANGE OF MAILING ADDRESS 2016-12-14 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-03-15
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-17
LC Amendment and Name Change 2016-12-14
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State