Entity Name: | LAS 3K USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAS 3K USA, L.L.C. 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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000037072 |
FEI/EIN Number |
451264057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL, 33134, US |
Address: | 1250 S. MIAMI AVENUE, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAICA ANA ISABEL | Manager | 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
BARAKAT LAW, PA | Agent | 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062332 | VARES | EXPIRED | 2018-05-24 | 2023-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G17000137280 | B-VARES | EXPIRED | 2017-12-15 | 2022-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G17000040539 | EL CAPO BRICKELL | EXPIRED | 2017-04-13 | 2022-12-31 | - | 4011 W FLAGLER STREET SUITE 501, MIAMI, FL, 33134 |
G16000064452 | EL CAPO DRINKS AND TACOS | EXPIRED | 2016-06-29 | 2021-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G16000052045 | QUE CHULADA | EXPIRED | 2016-05-24 | 2021-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G15000087162 | LA DIVINA CLUB | EXPIRED | 2015-08-24 | 2020-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G15000080389 | LA DIVINA GASTRO CLUB | EXPIRED | 2015-08-04 | 2020-12-31 | - | 4011 W. FLAGLER ST., STE. 501, CORAL GABLES, FL, 33134 |
G15000079906 | LA DIVINA | EXPIRED | 2015-08-03 | 2020-12-31 | - | 4011 W. FLAGLER STREET, STE. 501, CORAL GABLES, FL, 33134 |
G15000078206 | LA DIVINA BRICKELL | EXPIRED | 2015-07-28 | 2020-12-31 | - | 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134 |
G11000045895 | KUKARAMAKARA | EXPIRED | 2011-05-12 | 2016-12-31 | - | 1250 SOUTH MIAMI AVENUE, UNIT 2409, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | BARAKAT LAW, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1250 S. MIAMI AVENUE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1250 S. MIAMI AVENUE, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000017988 | TERMINATED | 1000000767981 | DADE | 2018-01-05 | 2038-01-10 | $ 35,246.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000094195 | TERMINATED | 1000000734747 | DADE | 2017-02-09 | 2037-02-16 | $ 12,703.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000489233 | TERMINATED | 1000000673029 | DADE | 2015-04-13 | 2035-04-17 | $ 34,712.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State