Search icon

MI VIEJO SAN JUAN RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: MI VIEJO SAN JUAN RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI VIEJO SAN JUAN RESTAURANT, 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: 06 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000088266
FEI/EIN Number 460531195

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

Address: 1200 SW 57 AVENUE, MIAMI, FL, 33144
Mail Address: 1200 SW 57th AVE, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALDO Manager 1200 SW 57th AVE, WEST MIAMI, FL, 33144
RAMIREZ ALDO Agent 1200 SW 57th AVE, WEST MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119899 YUNQUE LOUNGE EXPIRED 2012-12-12 2017-12-31 - 1200 SW 57TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1200 SW 57th AVE, WEST MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-02-15 RAMIREZ, ALDO -
CHANGE OF MAILING ADDRESS 2016-02-15 1200 SW 57 AVENUE, MIAMI, FL 33144 -
LC AMENDMENT 2014-09-26 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-09-05 - -
LC AMENDMENT 2012-09-20 - -
LC AMENDMENT 2012-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000455230 INACTIVE WITH A SECOND NOTICE FILED 2016-007579-CC-23 MIAMI-DADE COUNTY COURT 2017-06-06 2022-08-09 $11,133.21 GORDON FOOD SERVICE, INC., A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000367502 ACTIVE 1000000714662 DADE 2016-06-03 2036-06-08 $ 377.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000386512 ACTIVE 2015022055SP23 MIAMI-DADE COUNTY COURT CLERK 2016-03-24 2025-12-02 $1,352.85 BROADCAST MUSIC, INC., A NEW YORK CORPORATION, 10 MUSIC SQUARE EAST, NASHVILLE, TN, 37203
J15000611851 ACTIVE 1000000677256 DADE 2015-05-13 2035-05-22 $ 3,005.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000601894 ACTIVE 1000000644381 DADE 2014-10-16 2035-05-22 $ 6,524.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000259910 TERMINATED 1000000584894 MIAMI-DADE 2014-02-20 2034-03-04 $ 614.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-09-24
LC Amendment 2014-09-26
ANNUAL REPORT 2014-09-23
REINSTATEMENT 2013-11-08
LC Amendment 2013-09-05
CORLCMMRES 2012-11-01
LC Amendment 2012-09-20
LC Amendment 2012-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State