Search icon

LAGO DEL SOL BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: LAGO DEL SOL BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGO DEL SOL BISTRO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L12000027899
FEI/EIN Number 45-4647750

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

Address: 100 COSTA DEL SOL BLVD., DORAL, FL, 33178, US
Mail Address: 100 COSTA DEL SOL BLVD., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ RAFAEL E Agent 100 COSTA DEL SOL BLVD., DORAL, FL, 33178
READ RAFAEL E Auth 100 COSTA DEL SOL BLVD., DORAL, FL, 33178
Cruz Pierre G Auth 5122 NW 79th Avenue, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105638 CHARLIE'S BISTRO & BAR EXPIRED 2012-10-31 2017-12-31 - 90 EDGEWATER DRIVE, #1216, CORAL GABLES, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-11 - -
REGISTERED AGENT NAME CHANGED 2017-05-11 READ, RAFAEL E -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 100 COSTA DEL SOL BLVD., DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 100 COSTA DEL SOL BLVD., DORAL, FL 33178 -
LC AMENDMENT 2016-03-31 - -
CHANGE OF MAILING ADDRESS 2016-03-31 100 COSTA DEL SOL BLVD., DORAL, FL 33178 -
LC AMENDMENT 2015-08-17 - -
LC AMENDMENT 2012-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000805453 TERMINATED 1000000688164 MIAMI-DADE 2015-07-22 2035-07-29 $ 444.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000805461 TERMINATED 1000000688165 MIAMI-DADE 2015-07-22 2025-07-29 $ 5,727.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001816769 TERMINATED 1000000560209 MIAMI-DADE 2013-12-06 2033-12-26 $ 4,263.36 STATE OF FLORIDA0082653
J13001816777 TERMINATED 1000000560213 MIAMI-DADE 2013-12-06 2023-12-26 $ 326.58 STATE OF FLORIDA0027899

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment 2017-05-11
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16520
Current Approval Amount:
16520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16916.03

Date of last update: 03 May 2025

Sources: Florida Department of State