Search icon

KITCHEN TABLE SOUTH BEACH LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN TABLE SOUTH BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN TABLE SOUTH BEACH 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000022714
FEI/EIN Number 45-4589818

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

Mail Address: 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL, 33132, US
Address: 920 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ROGER Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132
SILVER SPOON SOLUTIONS Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026625 ABLE & BAKER EXPIRED 2016-03-12 2021-12-31 - 920 ALTON ROAD, MIAMI BEACH, FL, 33139--520
G15000101858 ABLE & BAKER EXPIRED 2015-10-05 2020-12-31 - 1200 BRICKELL AVENUE, SUITE 1800, MIAMI, FL, 33131
G13000067299 ORGANIC KITCHEN EXPIRED 2013-07-03 2018-12-31 - 1701 CLEVELAND RD, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 -
REINSTATEMENT 2019-06-25 - -
CHANGE OF MAILING ADDRESS 2019-06-25 920 ALTON ROAD, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 SILVER SPOON SOLUTIONS -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-02-14 KITCHEN TABLE SOUTH BEACH LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 920 ALTON ROAD, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477010 ACTIVE 1000000753289 DADE 2017-08-11 2027-08-16 $ 382.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-10-02
AMENDED ANNUAL REPORT 2014-03-10
LC Amendment and Name Change 2014-02-14
AMENDED ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2014-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State