Search icon

SOUTH BEACH MARLIN RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH MARLIN RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH MARLIN 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.
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: 04 Feb 2009 (16 years ago)
Date of dissolution: 15 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L09000011488
FEI/EIN Number 264310476

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

Mail Address: 1200 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Address: 1200 West AVE, Suite 219, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MARIO VALADARER Manager 1200 West AVE., MIAMI BEACH, FL, 33131
COSTA MARIO VALADARER Agent 1200 West AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003775 STUDIO 12 EXPIRED 2013-01-10 2018-12-31 - 1200 COLLINS AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-15 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1200 West AVE, Suite 219, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1200 West AVE, Suite 219, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-03-17 1200 West AVE, Suite 219, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-02-16 COSTA, MARIO VALADARE R -

Documents

Name Date
LC Voluntary Dissolution 2016-08-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State