Search icon

GIRAFFAS DORAL, LLC - Florida Company Profile

Company Details

Entity Name: GIRAFFAS DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIRAFFAS DORAL, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L11000132252
FEI/EIN Number 45-4078753

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

Mail Address: 2104 PASA VERDE LANE, WESTON, FL, 33327, US
Address: 9690 NW 41 ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santa Maria Eduardo Sr. Agent 2104 PASA VERDE LANE, WESTON, FL, 33327
HERM FOOD I, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052305 GIRAFFAS BRAZILIAN KITCHEN & GRILL EXPIRED 2014-05-30 2019-12-31 - 1444 BISCAYNE BLVD, SUITE 216, MIAMI, FL, 33132
G13000066338 GIRAFFAS BRAZILIAN STEAKS & BURGERS EXPIRED 2013-07-01 2018-12-31 - 1444 BISCAYNE BLVD, SUITE 216, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2104 PASA VERDE LANE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-04-24 9690 NW 41 ST, #6, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 9690 NW 41 ST, #6, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-12-14 Santa Maria, Eduardo, Sr. -
LC AMENDMENT 2015-12-09 - -
LC STMNT OF RA/RO CHG 2014-12-30 - -
LC AMENDMENT 2014-07-07 - -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-12-14
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-03-10
LC Amendment 2015-12-09
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-02-19
CORLCRACHG 2014-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State