Search icon

FOUR GUYS CONCESSIONS LLC - Florida Company Profile

Company Details

Entity Name: FOUR GUYS CONCESSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR GUYS CONCESSIONS 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000059203
FEI/EIN Number 272769659

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

Address: 27589 SW 143RD CT, HOMESTEAD, FL, 33032, US
Mail Address: 27589 SW 143RD CT, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS MARIA J Manager 27589 S.W. 143RD CT, HOMESTEAD, FL, 33032
DEL CALVO GUILLERMO Managing Member 9190 CARIBBEAN BLVD, CUTTLER BAY, FL, 33157
JACOBO & ASSOCIATES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093444 COCOWOK EXPIRED 2010-10-12 2015-12-31 - 2560 NW 33RD STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-09-12 JACOBO & ASSOCIATES INC. -
LC AMENDMENT 2011-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 6220 W 21 CT, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-12 27589 SW 143RD CT, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2011-09-12 27589 SW 143RD CT, HOMESTEAD, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669721 LAPSED 12-38287 MIAMI-DADE COUNTY COURT 2013-09-17 2018-11-18 $94,573.37 PMAT COCOWALK, LLC, 4141 VETERANS BLVD., SUITE 300, METAIRIE, LA 70002
J13000397340 ACTIVE 1000000429931 MIAMI-DADE 2013-02-06 2033-02-13 $ 3,816.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-10-06
LC Amendment 2011-09-12
Florida Limited Liability 2010-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State