Entity Name: | SMART BITES TO GO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART BITES TO GO, 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: | 07 Oct 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: | L10000105365 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17802 N.W. 79TH COURT, APT 11, HIALEAH, FL, 33015, UN |
Mail Address: | 11 ISLAND AVENUE, MEZZANINE FLOOR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATALIE FOLGAR | Manager | 1240 14 STREET APT 11, MIAMI BEACH, FL, 33139 |
LTAIF WILLIAM | Manager | 1240 14 STREET APT 11, MIAMI BEACH, FL, 33139 |
FOLGAR NATALIE | Agent | 11 ISLAND AVENUE MEZZANINE FLOOR, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007964 | MALUS | EXPIRED | 2011-01-19 | 2016-12-31 | - | 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-25 | 11 ISLAND AVENUE MEZZANINE FLOOR, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2011-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-25 | FOLGAR, NATALIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-06 | 17802 N.W. 79TH COURT, APT 11, HIALEAH, FL 33015 UN | - |
REINSTATEMENT | 2011-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-06 | 17802 N.W. 79TH COURT, APT 11, HIALEAH, FL 33015 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000856956 | TERMINATED | 1000000479005 | MIAMI-DADE | 2013-04-24 | 2033-05-03 | $ 1,909.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2011-10-25 |
REINSTATEMENT | 2011-10-06 |
Florida Limited Liability | 2010-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State