Search icon

MIAMI CULINARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI CULINARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI CULINARY SERVICES, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000112684
FEI/EIN Number 46-0936917

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

Mail Address: P. O. BOX 140482, CORAL GABLES, FL, 33114, US
Address: 13800 sw 104 ter, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE GLENN R Managing Member P. O. BOX 140482, CORAL GABLES, FL, 33114
Rice Glenn Agent 13800 sw 104 ter, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041926 THE MARKET - URBAN CONVENIENCE EXPIRED 2015-04-27 2020-12-31 - 2324 SALZEDO ST., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13800 sw 104 ter, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Rice, Glenn -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13800 sw 104 ter, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-29 13800 sw 104 ter, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State