Search icon

RESTAURANTS & BEVERAGE OPERATOR LOS CEDROS LLC - Florida Company Profile

Company Details

Entity Name: RESTAURANTS & BEVERAGE OPERATOR LOS CEDROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTAURANTS & BEVERAGE OPERATOR LOS CEDROS 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000039841
FEI/EIN Number 412281378

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

Mail Address: 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL, 33183, US
Address: 1666 79 ST CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WEST KENDALL REGISTERED AGENTS INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044412 OGGI RISTORANTE EXPIRED 2019-04-08 2024-12-31 - 5600 SW 135 AVE, SUITE 106R, MIAMI, FL, 33183
G12000011631 OGGI CAFFE EXPIRED 2012-02-02 2017-12-31 - 5600 SW 135TH AVE, #202-A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-05-03 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-30 1666 79 ST CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-01-24 WEST KENDALL REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1666 79 ST CAUSEWAY, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740835 (No Image Available) ACTIVE 1000001020254 DADE 2024-11-15 2034-11-20 $ 724.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000740868 ACTIVE 1000001020258 DADE 2024-11-15 2044-11-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000740835 ACTIVE 1000001020254 DADE 2024-11-15 2034-11-20 $ 724.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000740819 ACTIVE 1000001020252 DADE 2024-11-15 2044-11-20 $ 106,111.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000740868 (No Image Available) ACTIVE 1000001020258 DADE 2024-11-15 2044-11-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000740819 (No Image Available) ACTIVE 1000001020252 DADE 2024-11-15 2044-11-20 $ 106,111.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000043784 ACTIVE 21-082-D5 LEON COUNTY 2023-11-29 2029-01-18 $1,931.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000533994 ACTIVE 1000000937027 DADE 2022-11-15 2042-11-23 $ 8,274.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000121099 ACTIVE 1000000880397 DADE 2021-03-15 2041-03-17 $ 19,466.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000335642 TERMINATED 1000000865561 DADE 2020-10-16 2040-10-21 $ 28,811.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2023-08-08
CORLCDSMEM 2023-05-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32280.00
Total Face Value Of Loan:
32280.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32280
Current Approval Amount:
32280
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
32558.86
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45758.03

Date of last update: 01 Jun 2025

Sources: Florida Department of State