Entity Name: | LOS VERDES PALMETTO BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOS VERDES PALMETTO BAY, 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. |
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: | 13 Apr 2012 (13 years ago) |
Document Number: | L12000050765 |
FEI/EIN Number |
45-5066792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4243 NW 107 avenue, doral, FL, 33178, US |
Mail Address: | 4243 NW 107 avenue, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tobon Santiago | Managing Member | 4243 NW 107 avenue, doral, FL, 33178 |
Torres Munoz Carlos M | Managing Member | 4243 NW 107th Ave, Doral, FL, 33178 |
Tobon Santiago | Agent | 4243 NW 107 avenue, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097195 | LOS VERDES RESTAURANT | EXPIRED | 2012-10-04 | 2017-12-31 | - | 15301 S DIXIE HWY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Tobon, Santiago | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 4243 NW 107 avenue, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 4243 NW 107 avenue, doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 4243 NW 107 avenue, doral, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State