Entity Name: | BRAZILIAN TASTE GRILL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAZILIAN TASTE GRILL, 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: | 16 Apr 2010 (15 years ago) |
Date of dissolution: | 04 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | L10000041067 |
FEI/EIN Number |
272371708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 South Melrose Drive, Miami, FL, 33166, US |
Mail Address: | 148 South Melrose Drive, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAUJO CARLOS P | Managing Member | 148 South Melrose Drive, Miami, FL, 33166 |
SCHREINER ROSANE D | Managing Member | 148 South Melrose Drive, MIami, FL, 33166 |
Schreiner Rosane D | Agent | 148 South Melrose Drive, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 148 South Melrose Drive, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 148 South Melrose Drive, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 148 South Melrose Drive, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-04 | Schreiner, Rosane D. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000040556 | TERMINATED | 1000000855527 | DADE | 2020-01-11 | 2040-01-15 | $ 34,220.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000395861 | TERMINATED | 1000000828081 | DADE | 2019-05-31 | 2039-06-05 | $ 6,203.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000395879 | TERMINATED | 1000000828082 | DADE | 2019-05-31 | 2029-06-05 | $ 557.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001331280 | TERMINATED | 1000000492111 | MIAMI-DADE | 2013-08-16 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000139098 | TERMINATED | 1000000426312 | MIAMI-DADE | 2013-01-02 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State