Search icon

GIGI'S RESTAURANT , LLC. - Florida Company Profile

Company Details

Entity Name: GIGI'S RESTAURANT , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIGI'S 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000041124
FEI/EIN Number 352363694

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

Address: 3585 N.E. 207TH STREET, SUITE 302, AVENTURA, FL, 33180, US
Mail Address: 851 N. 11 AVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGI AVNER Manager 851 N. 11 AVE, HOLLYWOOD, FL, 33019
GIGI ORIT Manager 851 N 11TH AVE, HOLLYWOOD, FL, 33019
GIGI AVNER Agent 851 N. 11 AVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129167 GIGI'S CAFE EXPIRED 2009-06-29 2014-12-31 - 3585 NE 207TH ST, SUITE C3, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-05-09 - -
CHANGE OF MAILING ADDRESS 2010-03-31 3585 N.E. 207TH STREET, SUITE 302, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 851 N. 11 AVE, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2009-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467783 TERMINATED 1000000666310 MIAMI-DADE 2015-04-13 2035-04-17 $ 1,445.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000386983 TERMINATED 1000000666886 DADE 2015-03-16 2025-03-18 $ 1,756.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001152114 TERMINATED 1000000639768 DADE 2014-09-17 2034-12-17 $ 1,883.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000846039 LAPSED 1000000618562 MIAMI-DADE 2014-05-08 2024-08-01 $ 561.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001573808 TERMINATED 1000000524131 MIAMI-DADE 2013-10-17 2033-10-29 $ 2,827.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
LC Amendment 2011-05-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-31
LC Amendment 2009-08-20
Florida Limited Liability 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State